AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates August 8, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates August 8, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates August 8, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on September 17, 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
LLAD02 |
Register of charges new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 8, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates August 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates February 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to February 6, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: December 31, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: December 31, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
LLAP01 |
On January 1, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
LLCH01 |
On February 6, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to February 6, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On February 6, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On February 6, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to February 6, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on October 18, 2013. Old Address: C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
LLAP01 |
On August 2, 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to February 6, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
LLCH01 |
On October 27, 2011 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to February 6, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to February 6, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: March 1, 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2010
| gazette
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to February 6, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
LLP363 |
Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(2 pages)
|
LLP225 |
Currext from 28/02/2009 to 31/03/2009
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(4 pages)
|