(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2019
| capital
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Apr 2019 secretary's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on Wed, 5th Dec 2018 to 86 Woolaston Avenue Cardiff CF23 6HA
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 24th Nov 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 21st Nov 2018 secretary's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Woolaston Avenue Cyncoed Cardiff CF23 6HA United Kingdom on Mon, 16th Apr 2018 to Acre House 11/15 William Road London NW1 3ER
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|