(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 8, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, August 2014
| resolution
|
|
(AP03) On August 1, 2014 - new secretary appointed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to March 31, 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 11, 2014. Old Address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(33 pages)
|