(CS01) Confirmation statement with no updates December 6, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24F Randolph Crescent London W9 1DR England to 10E Randolph Crescent 10E Randolph Crescent London W9 1DR on October 14, 2023
filed on: 14th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 123D 222 Kensal Road London W10 5BN to 24F Randolph Crescent London W9 1DR on August 20, 2022
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 8, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2015: 10.00 GBP
capital
|
|
(CH01) On January 12, 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 258 Belsize Road Suite 217 London NW6 4BT England to Unit 123D 222 Kensal Road London W10 5BN on February 5, 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(8 pages)
|