AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 20, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
|
AD01 |
New registered office address 201 New Kings Road London SW6 4SR. Change occurred on April 24, 2017. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 24th, April 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(6 pages)
|
CH03 |
On March 10, 2016 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2016: 40.00 GBP
|
capital |
|
CH01 |
On March 10, 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on December 23, 2015. Company's previous address: Harwood House 43 Harwood Road London SW6 4QP.
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2015: 40.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 28th, March 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: 60 Perrymead Street London SW6 3SP United Kingdom
filed on: 28th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 20, 2013) of a secretary
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 20, 2013
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 20, 2013. Old Address: 33 Oakley Gardens London SW3 5QG England
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 9th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 8th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: 33 Oakley Gardens London SW3 5QH
filed on: 8th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 5th, July 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 29, 2010 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 29, 2010 secretary's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 29, 2010 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 18, 2011. Old Address: Flat 2, 24 Maclise Road London W14 0PR
filed on: 18th, January 2011
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, January 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2010
|
gazette |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 15th, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2009
|
incorporation |
Free Download
(18 pages)
|