CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 18, 2022
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 10, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 18, 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 18, 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on February 18, 2022: 3700000.00 GBP
filed on: 3rd, March 2022
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 29, 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 29, 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on May 12, 2016
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 700000.00 GBP
filed on: 17th, March 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 500000.00 GBP
filed on: 13th, August 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: 31 Northwick Circle Harrow Middlesex HA3 0EE United Kingdom
filed on: 15th, January 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 6th, July 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2012
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 8th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 26th, November 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|