(AA) Micro company financial statements for the year ending on April 1, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 25, 2019
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Roach Road Flat 322 Omega Works London E3 2GZ. Change occurred on April 15, 2019. Company's previous address: C/O Henry Allan 5 Melrose Road London SW18 1nd United Kingdom.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Henry Allan 5 Melrose Road London SW18 1nd. Change occurred on December 21, 2015. Company's previous address: 5 Bonhill Street London EC2A 4BX.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2015: 6000.18 GBP
capital
|
|
(CH01) On July 15, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 26, 2014: 6000.18 GBP
filed on: 4th, May 2015
| capital
|
Free Download
|
(AD01) New registered office address 5 Bonhill Street London EC2A 4BX. Change occurred on February 28, 2015. Company's previous address: 77 Argento Tower Mapelton Road London London SW18 4GB United Kingdom.
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2014
| resolution
|
|
(CH01) On August 11, 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 7, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to April 5, 2015
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On August 11, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 15, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|