(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On February 28, 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9a Leicester Road Blaby Leicester LE8 4GR on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(28 pages)
|