(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 1, 2024
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 25, 2022
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 25, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Garrard House 307 Gerrad Street Flat 307 Reading Berkshire RG1 1NR. Change occurred on December 29, 2021. Company's previous address: 22 Upper Crown Street Reading RG1 2SS England.
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 25, 2020
filed on: 25th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 22 Upper Crown Street Reading RG1 2SS. Change occurred on December 11, 2019. Company's previous address: 10 Queens Gardens Hounslow TW5 9DB England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Upper Crown Street Reading RG1 2SS. Change occurred on December 11, 2019. Company's previous address: 22 Upper Crown Street Reading RG1 2SS England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Queens Gardens Hounslow TW5 9DB. Change occurred on June 8, 2018. Company's previous address: 26 Perkin Close Hounslow TW3 3RQ England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Perkin Close Hounslow TW3 3RQ. Change occurred on March 22, 2016. Company's previous address: 225 Windmill Road London W5 4DJ United Kingdom.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|