(CS01) Confirmation statement with no updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on July 4, 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 10, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on March 9, 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 5, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 22, 2014: 100.00 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On August 5, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(20 pages)
|