(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jan 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150a Whitestile Road Brentford Middlesex TW8 9NW on Mon, 27th Jul 2015 to 63 Loveridge Road London NW6 2DR
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 10th Feb 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Jan 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Nov 2012. Old Address: Ground Floor Flat 42 Elmfield Road London SW17 8AL United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|