(CS01) Confirmation statement with no updates August 1, 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 1, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, July 2020
| incorporation
|
Free Download
(22 pages)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 27, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 77 Broadfields Avenue Edgware London HA8 8SL to 165 Church Lane Kingsbury London Middlesex NW9 8JU on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 2, 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(8 pages)
|