(CS01) Confirmation statement with no updates January 27, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2018
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Lion Gate Mews London SW18 5EN. Change occurred on February 3, 2015. Company's previous address: 40 Castlecombe Drive London SW19 6RU.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2014: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 21, 2013: 2.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On February 9, 2013 director's details were changed
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 10, 2013 new director was appointed.
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|