AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
Registers new location: 73 Cornhill London EC3V 3QQ.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Mar 2019
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Jan 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Jan 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 200.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th May 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 200.00 GBP
|
capital |
|
AD01 |
Change of registered address from 25 Harley Street London W1G 9BR on Wed, 11th Feb 2015 to 73 Cornhill London EC3V 3QQ
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th May 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th May 2013
filed on: 11th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th May 2011
filed on: 1st, June 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: 2 Great Groves Goffs Oak Hertfordshire EN7 6SX
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 24th, May 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2010
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|