(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 14, 2022
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078111150002, created on May 13, 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078111150001, created on May 13, 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ingrid Rowe 6 Abbey Road Pity Me Durham DH1 5DQ to 171 Hamond Court Queenshurst Square Kingston upon Thames KT2 5FY on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 14, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 15, 2017
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2017 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2015 to March 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(7 pages)
|