AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 17, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 6, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On August 6, 2021 - new secretary appointed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(27 pages)
|