(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenllock Road London N1 7GU to 55 Main Street East Leake Loughborough LE12 6PF on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 7, 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 7, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenllock Road London N1 7GU on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenllock Road London N1 7GU on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenllock Road London N1.7Gu England to 20-22 Wenllock Road London N1 7GU on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 7, 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 7, 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(8 pages)
|