(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ravenscourt House 322a King Street Hammersmith London W6 0RR on Fri, 12th Jan 2018 to 43 Overstone Road London W6 0AD
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Dec 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Dec 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Dec 2014: 1000.00 GBP
capital
|
|
(CH01) On Fri, 6th Dec 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 1000.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Dec 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Dec 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|