(CH01) On May 25, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 25, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to March 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 25, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 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 May 25, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 6th, June 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 May 25, 2018
filed on: 3rd, June 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
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 57 Bernard Ashley Drive London SE7 7UD to 95 Mortimer Street Mortimer Street London W1W 7GB on June 8, 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 23rd, June 2013
| annual return
|
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
(4 pages)
|
(AD01) Company moved to new address on December 19, 2012. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|