(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House Crown House 27 Old Gloucester Street London WC1N 3AX on February 26, 2022
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 13, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 21, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 21, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's name changed on April 8, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 24, 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 28, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|