(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 20, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on December 22, 2014
filed on: 22nd, December 2014
| address
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Maria House 35 Millers Road Brighton BN1 5NP on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 26, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|