AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 25, 2022: 100.00 GBP
filed on: 25th, August 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 10, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 2, 2018 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite F 1 -3 Canfield Place London NW6 3BT England to Moat Farm Leighton Road Stoke Hammond Milton Keynes MK17 9DD on May 30, 2018
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
CH03 |
On February 19, 2018 secretary's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 19, 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on February 20, 2018
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 23, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On March 16, 2017 secretary's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on February 2, 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 10.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 16th, March 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 18, 2010: 10.00 GBP
filed on: 22nd, March 2010
|
capital |
Free Download
(2 pages)
|
AP03 |
On March 22, 2010 - new secretary appointed
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2010
filed on: 17th, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
|
incorporation |
Free Download
(31 pages)
|