AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Priory Road London W4 5JB United Kingdom on Fri, 3rd Nov 2023 to 41 Monmouth Close London W4 5DQ
filed on: 3rd, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Aug 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 3rd, March 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 updates Sun, 30th Jan 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 20th Mar 2021
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Sep 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Mar 2017: 200.00 GBP
filed on: 1st, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, July 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Summit House 170 Finchley Road London NW3 6BP on Thu, 29th Sep 2016 to 4 Priory Road London W4 5JB
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Aug 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sun, 20th Jul 2014 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, June 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 14th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 13th Feb 2013 director's details were changed
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 22nd, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 17th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 17th Feb 2011 new director was appointed.
filed on: 17th, February 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 3rd, September 2010
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Thu, 14th Jan 2010 secretary's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2010
filed on: 10th, February 2010
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2009
|
incorporation |
Free Download
(17 pages)
|