(PSC07) Cessation of a person with significant control June 30, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 31, 2023 to May 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 14, 2019 new director was appointed.
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2017: 200.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to 154-160 Fleet Street London EC4A 2DQ on August 4, 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 15, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on July 3, 2014. Old Address: the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD
filed on: 3rd, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 25, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 25, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 25, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 25, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2010: 100.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/04/2009 from daniels, travers & co lydmore house st ann's fort king's lynn norfolk PE0 2EU united kingdom
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(14 pages)
|