CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 20, 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2022
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 29, 2021 (was September 29, 2021).
filed on: 16th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 42 Palladium House, 7th Floor 1-4 Argyll Street London W1F 7TA. Change occurred on October 15, 2018. Company's previous address: 8 Flitcroft Street London WC2H 8DL.
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 15th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 25, 2013 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: 20 Denmark Street London WC2H 8NA England
filed on: 24th, June 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 15th, November 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, October 2012
|
resolution |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|