(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 24, 2023
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 24, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 4, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 5, 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 24, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) On March 20, 2015 - new secretary appointed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 24, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 24, 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 24, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 8, 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 24, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 24, 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2010 to March 31, 2010
filed on: 20th, January 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 20, 2010. Old Address: Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2009
| incorporation
|
Free Download
(8 pages)
|