(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 273 Fir Tree Road Epsom Downs Epsom Surrey KT17 3LF. Change occurred on January 12, 2023. Company's previous address: 105 School Road Ashford Middlesex TW15 2AL England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 26, 2019
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 27, 2019 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 26, 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 26, 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 1st, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 7th, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On April 4, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 105 School Road Ashford Middlesex TW15 2AL. Change occurred on April 4, 2016. Company's previous address: 7, Dorchester Drive Bedfont Bedfont Feltham TW14 8HP England.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 17, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|