(CS01) Confirmation statement with no updates November 24, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Queens Drive Newport TF10 7EU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on October 10, 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control November 1, 2021
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 1, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2017 to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 9, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 093238350001, created on April 29, 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(49 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|