(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: February 23, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 23, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 23, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 16, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 16, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 16, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 16, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 11, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 11, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 11, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 11, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 3, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On January 7, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2015: 1000.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On January 7, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 Fetter Lane London EC4A 1BN to 90 High Holborn London WC1V 6XX on January 22, 2015
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
(AP04) On January 7, 2015 - new secretary appointed
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 16, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on September 16, 2013: 1.00 GBP
capital
|
|