(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 11th Jan 2017
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 11th Jan 2017 - the day secretary's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 1st Apr 2016. New Address: C/O Martin Lewis 6 New Street Square London EC4A 3BF. Previous address: 10 Fleet Place London EC4M 7RB
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 2nd Nov 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Oct 2013 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Oct 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Oct 2011 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Oct 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(TM02) Sun, 3rd Jan 2010 - the day secretary's appointment was terminated
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd Oct 2009 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 3rd Jan 2010 - the day secretary's appointment was terminated
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/06/2009 from 11 the ridgeway radlett herts WD7 8PZ
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Sat, 24th Jan 2009 Secretary appointed
filed on: 24th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 21st Jan 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/2009 from enterprise house 21 buckle street london E1 8NN
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 15/04/2008 from 235 old marylebone road london NW1 5QT
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 15th Apr 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Nov 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2007
| incorporation
|
Free Download
(15 pages)
|