(CS01) Confirmation statement with no updates March 9, 2024
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Mills Studio Three Mill Lane London E3 3DU England to 21 Upper Dumpton Park Road Ramsgate CT11 7PE on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 3 Mills Studio Three Mill Lane London E3 3DU on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 62-64 New Road Basingstoke RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on March 9, 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 10, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 10, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 14, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 10, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, September 2010
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return made up to March 10, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(18 pages)
|