AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Nov 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Nov 2015. New Address: 57/59 Beak Street London W1F 9SJ. Previous address: 82 st. John Street London EC1M 4JN
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 86.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Mon, 31st Mar 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Nov 2014 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 86.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 15th, July 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 99.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2014
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 14th Apr 2014
filed on: 25th, June 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 5th Jun 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2013
|
incorporation |
Free Download
(7 pages)
|