(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 15, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4288 321-323 High Road Chadwell Heath Essex RM6 6AX. Change occurred on July 4, 2023. Company's previous address: 351 Nether Street London N3 1JN England.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 27, 2020
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2020 (was June 30, 2020).
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 27, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 27, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 351 Nether Street London N3 1JN. Change occurred on May 28, 2020. Company's previous address: Regus Uxbridge Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 5, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 27, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 27, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus Uxbridge Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR. Change occurred on October 5, 2016. Company's previous address: Highbridge Estate Oxford Road Uxbridge UB8 1HR England.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Highbridge Estate Oxford Road Uxbridge UB8 1HR. Change occurred on October 4, 2016. Company's previous address: 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 17, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ. Change occurred on October 2, 2015. Company's previous address: Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 2, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
(CH01) On March 4, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on January 26, 2015. Company's previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH England.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On April 22, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: 37 Little Stoke Lane Little Stoke Bristol BS34 6HS
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 14, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 20, 2014. Old Address: 37 Little Stoke Lane Little Stoke Bristol BS34 6HS England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(36 pages)
|