(CS01) Confirmation statement with no updates January 21, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 21, 2022 secretary's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Kings Copse Waverley Drive Virginia Water GU25 4PZ to 31 Maddox Street London W1S 2PB on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 20, 2019
filed on: 20th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, March 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2011 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 31, 2011 director's details were changed
filed on: 6th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(25 pages)
|