(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 44 Drummond Drive Stanmore Middlesex HA7 3PD on March 3, 2017
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 st. John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 30, 2016: 140.00 GBP
capital
|
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on June 12, 2015: 140.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 12, 2015
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 4, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) On July 16, 2014 - new secretary appointed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 14, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on July 4, 2014: 1000000.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 4, 2013. Old Address: 278-280 Lower Addiscombe Road Lower Addiscombe Road Croydon Surrey CR0 7AE England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(7 pages)
|