(CS01) Confirmation statement with updates Mon, 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 1st Nov 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 1st May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 8th Sep 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 1st May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 1st May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 125000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom on Mon, 15th Sep 2014 to 9 Glenilla Road London NW3 4AJ
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 125000.00 GBP
filed on: 16th, July 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(8 pages)
|