(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 1st Apr 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 1st Apr 2022
filed on: 28th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th Aug 2021
filed on: 4th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 1st Apr 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Sep 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Thu, 1st Apr 2021
filed on: 12th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 2nd Apr 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 7th Jul 2017 director's details were changed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Jul 2017
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 1st Apr 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Thu, 6th Oct 2016 to 88 Great Meadow Way Aylesbury HP19 7GY
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 100.00 GBP
capital
|
|