AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 26th November 2018
filed on: 26th, November 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Old Bailey London EC4M 7EG on 5th September 2018 to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 182.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, February 2015
|
accounts |
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th August 2014
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 182.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 21st December 2011 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2011
|
resolution |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 1st, October 2009
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 14th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
88(2) |
Alloted 13 shares from 19th January 2009 to 19th January 2009. Value of each share 1 gbp, total number of shares: 182.
filed on: 26th, January 2009
|
capital |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th December 2008 with complete member list
filed on: 5th, December 2008
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of Memorandum and/or Articles of Association
filed on: 14th, November 2008
|
resolution |
Free Download
(15 pages)
|
123 |
Nc inc already adjusted 07/11/08
filed on: 14th, November 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
|
incorporation |
Free Download
(12 pages)
|