CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 782 Holloway Road London N19 3JH. Change occurred on October 13, 2023. Company's previous address: Suites 3 & 4, 63-67 Athenaeum Place Muswell Hill London N10 3LH England.
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 28th, 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: 5th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On July 2, 2016 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2016 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Suites 3 & 4, 63-67 Athenaeum Place Muswell Hill London N10 3LH. Change occurred on October 20, 2015. Company's previous address: 724 Holloway Road London N19 3JD.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, December 2010
|
accounts |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2009
filed on: 3rd, December 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 6, 2010. Old Address: Third Floor 232-238 Bishopsgate London EC2M 4QM United Kingdom
filed on: 6th, August 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 15th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 12, 2010. Old Address: Suites 64/65 Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 12th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 13/05/2009 from warnford court 29 throgmorton street london EC2N 2AT
filed on: 13th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On May 12, 2009 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 12, 2009 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
|
incorporation |
Free Download
(17 pages)
|