(CS01) Confirmation statement with no updates August 27, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2-8 Fountayne Road Unit 214, Tudorleaf Business Centre London N15 4QL England to Flat 95 261C City Road London EC1V 1AP on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 27, 2016
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Berwick Court Swan Street London SE1 1BG to 2-8 Fountayne Road Unit 214, Tudorleaf Business Centre London N15 4QL on August 9, 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on November 4, 2013. Old Address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 27, 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 27, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 27, 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2010 to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(6 pages)
|