(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Mar 2022
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Mar 2022
filed on: 18th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 9 25-27 Heath Street London NW3 6TR England on Tue, 28th Sep 2021 to Suite 5 1 Golders Green Road London NW11 8DY
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Feb 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Feb 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2021: 100.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Feb 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Feb 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basement Flat 84 Fitzjohn's Avenue London NW3 6NP United Kingdom on Thu, 24th Oct 2019 to Suite 9 25-27 Heath Street London NW3 6TR
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 1 17 Adamson Road London NW3 3HU United Kingdom on Mon, 20th Feb 2017 to Basement Flat 84 Fitzjohn's Avenue London NW3 6NP
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Aug 2016 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 11th Nov 2015: 1.00 GBP
capital
|
|