(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 27, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Bonhill Street London EC2A 4DJ. Change occurred on May 5, 2016. Company's previous address: 2 Norburn Street London W10 6EQ England.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 25, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Norburn Street London W10 6EQ. Change occurred on March 31, 2016. Company's previous address: C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed otbe 1964 LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 19th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|