(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on January 19, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, November 2020
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 24, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 24, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 6, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 15, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 24, 2020: 110.00 GBP
filed on: 7th, February 2020
| capital
|
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
(5 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 1, 2016
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 9, 2011 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on October 6, 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/02/08 from: 78 mill lane london NW6 1JZ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: 78 mill lane london NW6 1JZ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(11 pages)
|