(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 26, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 26, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 31, 2019
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 26, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 31, 2020 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 26, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 22, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2017: 200.00 GBP
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On December 31, 2017 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 23, 2017
filed on: 23rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 23, 2017 director's details were changed
filed on: 23rd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 22, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 29, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 22, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 15, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 22, 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2011 to March 31, 2012
filed on: 24th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2011 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 31, 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(7 pages)
|