(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 85 Great Portland Street London W1W 7LT on February 14, 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on June 30, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 8, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 8, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/03/2009 from curzon house 24 high street banstead surrey SM7 2LJ
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on February 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on February 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On October 23, 2007 New secretary appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 23, 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 23, 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 23, 2007 New secretary appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 26th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/07 from: 2ND floor 70 conduit street london W1S 2GF
filed on: 18th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/07 from: 2ND floor 70 conduit street london W1S 2GF
filed on: 18th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/03/07 from: 2ND floor 70 conduit street london W1S 2GF
filed on: 8th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/07 from: 2ND floor 70 conduit street london W1S 2GF
filed on: 8th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On March 8, 2007 New secretary appointed;new director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2007 New secretary appointed;new director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(13 pages)
|