CS01 |
Confirmation statement with no updates April 20, 2024
filed on: 29th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 13, 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 20, 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 20, 2015
filed on: 19th, January 2016
|
document replacement |
Free Download
(22 pages)
|
TM02 |
Secretary appointment termination on January 31, 2015
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2015
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2015 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2015
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 5, 2011
filed on: 5th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, June 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 1, 2010: 5.00 GBP
filed on: 3rd, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2010: 5.00 GBP
filed on: 3rd, March 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 5, 2010. Old Address: 225 Market Street Hyde Cheshire SK14 1HF England
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 24, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 24th, March 2010
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 14, 2010: 4.00 GBP
filed on: 19th, February 2010
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, February 2010
|
resolution |
Free Download
(24 pages)
|
AP01 |
On February 1, 2010 new director was appointed.
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 31st, January 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2010
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
|
incorporation |
Free Download
(12 pages)
|