(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 14, 2014 new director was appointed.
filed on: 22nd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 14, 2016
filed on: 22nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Pinemartin Close London NW2 6YS. Change occurred on August 22, 2020. Company's previous address: 69a Friarage Road Aylesbury HP20 2SD England.
filed on: 22nd, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2020
filed on: 22nd, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 20, 2020
filed on: 22nd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 69a Friarage Road Aylesbury HP20 2SD. Change occurred on August 17, 2020. Company's previous address: 12 Pinemartin Close London NW2 6YS England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 15, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 15, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 15, 2020
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2020
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 21, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 21, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 21, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 21, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Pinemartin Close London NW2 6YS. Change occurred on August 30, 2018. Company's previous address: 19 Palladian Circus Palladian Circus Greenhithe Kent DA9 9FS England.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Palladian Circus Palladian Circus Greenhithe Kent DA9 9FS. Change occurred on March 30, 2016. Company's previous address: 30 Barnwell Road Dartford DA1 5QS.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 1, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(7 pages)
|