AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Feb 2020
filed on: 20th, February 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Mar 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 19th Mar 2019 to 163 Woodlands Avenue Ruislip Middlesex HA4 9QX
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2018
|
incorporation |
Free Download
(10 pages)
|