(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 19, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 19, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 4, 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 14, 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 11, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 2, 2013) of a secretary
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 2nd, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 2, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 30, 2013: 2.00 GBP
filed on: 30th, August 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|