(AA) Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Mar 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Mar 2016. New Address: Suite 286 15 Ingestre Place London W1F 0JH. Previous address: Suite 286 Ingestre Place London W1F 0JH England
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 18th Jan 2016. New Address: Suite 286 Ingestre Place London W1F 0JH. Previous address: Suite 286 77 Beak Street London W1F 9DB
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Aug 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066572650001
filed on: 1st, November 2013
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Fri, 8th Feb 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 28th Jul 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jul 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 3rd Aug 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(13 pages)
|