(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 31, 2020 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 15, 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 15, 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 15, 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 15, 2019
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 141 Torbay Road Harrow HA2 9QG. Change occurred on April 20, 2018. Company's previous address: 99a Roxeth Green Avenue Harrow Middlesex HA2 8AB.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 22, 2013. Old Address: 187 Kings Road Harrow Middlesex HA2 9LE United Kingdom
filed on: 22nd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 10, 2013 director's details were changed
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2013 director's details were changed
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 15, 2012 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2012 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 19, 2012. Old Address: 321 Eastcote Lane Harrow Middlesex HA2 8RU United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 16, 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(20 pages)
|