(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF. Change occurred on June 7, 2021. Company's previous address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ. Change occurred on June 12, 2018. Company's previous address: Office 311 Winston House 2 Dollis Park London N3 1HF.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 28, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 32 Milliners Way Bishop's Stortford Hertfordshire CM23 4GG
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 29, 2013. Old Address: 3 Falconer Street, St Michaels Mead, Bishop`S Stortford Herts CM23 4FE
filed on: 29th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 23rd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(11 pages)
|