(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 7, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 7, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 54 High Street Colliers Wood London SW19 2BY. Change occurred on December 23, 2022. Company's previous address: 41 Higher Drive Banstead SM7 1PL England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 12, 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 19, 2021 new director was appointed.
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 16, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 20, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Higher Drive Banstead SM7 1PL. Change occurred on January 24, 2017. Company's previous address: 14 Heol Y Ffynnon Efal Isaf CF38 1AU.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Heol Y Ffynnon Efal Isaf CF38 1AU. Change occurred on October 19, 2016. Company's previous address: 9 Berkley Court Hermes Place Ilchester BA22 8JU United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(27 pages)
|