CS01 |
Confirmation statement with updates January 10, 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 13, 2018
filed on: 14th, August 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on August 7, 2018
filed on: 7th, August 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 13.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, February 2015
|
accounts |
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 10th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2014: 13.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 10, 2013 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 10, 2012 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 21, 2011 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to January 10, 2010 with full list of members
filed on: 19th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 1st, October 2009
|
accounts |
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 14th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to January 15, 2009
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 12 shares from November 7, 2008 to November 7, 2008. Value of each share 1 gbp, total number of shares: 13.
filed on: 12th, November 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2008
|
incorporation |
Free Download
(16 pages)
|