(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 8 Newington Apartments Aden Grove London N16 9NJ. Change occurred on June 13, 2017. Company's previous address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 2, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT. Change occurred on December 18, 2015. Company's previous address: C/O Whitefield Tax Rowborough Manor Annexe Beaper Shute, Brading Sandown Isle of Wight PO36 0AZ.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(CH01) On July 1, 2014 director's details were changed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|