(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Tue, 31st Mar 2020
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Mar 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 13th Dec 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th Dec 2017: 20735.21 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 17275.31 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 13038.26 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Mar 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Office 34 67-68 Hatton Garden London EC1N 8JY United Kingdom on Thu, 23rd Apr 2015 to 60 Windsor Avenue London SW19 2RR
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Fabio Queiroz Da Silva 60 Windsor Avenue London SW19 2RR England on Thu, 23rd Apr 2015 to 60 Windsor Avenue London SW19 2RR
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 7th Mar 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On Tue, 22nd Jul 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Wed, 31st Dec 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 1000.00 GBP
capital
|
|