(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 1, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 29, 2016 (was March 31, 2016).
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 6, 2015: 10.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 22, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 16, 2014. Old Address: C/O C/O Paj Accountants 10 - 16 Tiller Road Docklands London E14 8PX
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: 9 Moorend Welwyn Garden City Hertfordshire AL7 4QL United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 26, 2011. Old Address: 118 Poplar Court Gap Road London SW19 8JW United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 11, 2011: 4.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(45 pages)
|