(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 15, 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on November 16, 2015. Company's previous address: 125 st. Marks Avenue Northfleet Gravesend Kent DA11 9LL England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 125 st. Marks Avenue Northfleet Gravesend Kent DA11 9LL. Change occurred on June 29, 2015. Company's previous address: 199 Burnt Ash Lane Bromley Kent BR1 5DJ England.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|