(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Flask Walk Hampstead London NW3 1HJ England to 12 Flask Walk London NW3 1HE on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 17, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 17, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2017
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2017
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 17, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 1, 2016
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Parklands Drive London N3 3HA to 17 Flask Walk Hampstead London NW3 1HJ on June 4, 2017
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2013 with full list of members
filed on: 7th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2013: 102.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 13, 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2011: 102.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 13, 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 3rd, December 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 13, 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 24, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2009 Director and secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(288b) On November 13, 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(9 pages)
|