(PSC01) Notification of a person with significant control Wed, 4th Oct 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Building 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on Fri, 23rd Jul 2021 to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS on Mon, 23rd Dec 2019 to Building 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 14th Aug 2012: 100.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Oct 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Oct 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Aug 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(20 pages)
|