(CS01) Confirmation statement with no updates November 18, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Spring Mews London SE11 5AN. Change occurred on October 19, 2020. Company's previous address: 87 Vauxhall Walk London SE11 5HJ.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 12, 2016) of a secretary
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 31, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 24, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 27, 2015: 200.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 87 Vauxhall Walk London SE11 5HJ. Change occurred on January 6, 2015. Company's previous address: 27a Maxwell Road Northwood Middlesex HA6 2XY.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 87 Vauxhall Walk London SE11 5HJ. Change occurred on January 6, 2015. Company's previous address: 27a Maxwell Road Northwood Middlesex HA6 2XY England.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 1, 2015) of a secretary
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 22, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, April 2008
| resolution
|
Free Download
(12 pages)
|
(288a) On April 4, 2008 Director and secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2008 Appointment terminated director
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2008 Appointment terminated secretary
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(17 pages)
|