AD03 |
Registered inspection location new location: C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex England CM20 1YS.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On June 7, 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 22, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ist Floor the High North West Gate House Harlow CM20 1YS England to 71-75 Shelton Street London WC2H 9JQ on July 30, 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Ist Floor the High North West Gate House Harlow CM20 1YS on July 13, 2019
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on July 10, 2019
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1st Floor North Westgate House Harlow Essex CM20 1YS on July 8, 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 71-75 Shelton Street London WC2H 9JQ on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Teanby Court Teanby Court Bretton Peterborough PE3 9AT to 34 New House 67-68 Hatton Garden London EC1N 8JY on August 3, 2014
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(14 pages)
|
AAMD |
Revised accounts made up to June 30, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 3Rd Floor 36 Langham Street London W1W 7AP England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: 19 Teanby Court Southbretton Peterborough Cambridgshire PE3 9AT England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP03 |
On August 3, 2012 - new secretary appointed
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(14 pages)
|