(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, January 2024
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on December 12, 2023: 123.30 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 12, 2023
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 6, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 18, 2019: 111.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 18, 2019
filed on: 1st, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control August 8, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 8, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 6, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 28, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On July 28, 2016 secretary's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 4D Elms Road London SW4 9EU. Change occurred on May 16, 2016. Company's previous address: 41 Beaulieu Avenue London SE26 6PN.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2016
filed on: 10th, May 2016
| resolution
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 27th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2010
filed on: 6th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 13th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On May 9, 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(19 pages)
|