AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 28, 2021 new director was appointed.
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 28, 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX. Change occurred on May 26, 2021. Company's previous address: Office 5, 105 London Street Reading Berkshire RG1 4QD.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2017
| resolution
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 14, 2017) of a secretary
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 21, 2016: 202100.00 EUR
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on December 31, 2009
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 31, 2009
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 25th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 12, 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 18, 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from May 8, 2007 to May 8, 2007. Value of each share 1 eur, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 202000 shares from May 31, 2007 to May 31, 2007. Value of each share 1 eur, total number of shares: 202100.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from May 8, 2007 to May 8, 2007. Value of each share 1 eur, total number of shares: 100.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 202000 shares from May 31, 2007 to May 31, 2007. Value of each share 1 eur, total number of shares: 202100.
filed on: 5th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On June 1, 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 1, 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
123 |
Eur nc 100/202100 27/04/07
filed on: 31st, May 2007
| capital
|
Free Download
(2 pages)
|
123 |
Eur nc 100/202100 27/04/07
filed on: 31st, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(13 pages)
|