(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 27, 2021 director's details were changed
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12a Courtfield House Baldwin's Gardens London EC1N 7SB England to Office 107, Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on June 27, 2021
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 27, 2021
filed on: 27th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 15, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Middle Walk Woking Surrey GU21 6XT to 12a Courtfield House Baldwin's Gardens London EC1N 7SB on August 25, 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2015: 50000.00 EUR
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 50000.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 18th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2011 with full list of members
filed on: 10th, April 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2010: 50000.00 EUR
filed on: 3rd, December 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(8 pages)
|