(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 14, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098322900001, created on April 4, 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 31, 2018
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 9, 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Studland Hall Studland Street London W6 0JS. Change occurred on June 9, 2020. Company's previous address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 5, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF. Change occurred on October 21, 2019. Company's previous address: 25 Upper Brook Street Suite 100 London W1K 7QD England.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 30, 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Upper Brook Street Suite 100 London W1K 7QD. Change occurred on April 19, 2018. Company's previous address: Studland Hall Studland Street London W6 0JS United Kingdom.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 13, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 23, 2016: 76000.00 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2016: 52000.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 31, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 8, 2016: 46000.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 25, 2016
filed on: 25th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 14, 2016: 1000.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 20, 2015: 1.00 GBP
capital
|
|