(CS01) Confirmation statement with updates December 21, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 23, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 16, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 16, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 21, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 24, 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 24, 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 21, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 20, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2013 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 19th, September 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(20 pages)
|