AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 10th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, May 2018
|
resolution |
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control April 23, 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 23, 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2016: 20000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(12 pages)
|
AD02 |
New sail address 97-99 Clerkenwell Road London EC1R 5BX. Change occurred at an unknown date. Company's previous address: 170 Clerkenwell Road London EC1R 5DD England.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 97-99 Clerkenwell Road London EC1R 5BX. Change occurred on March 3, 2015. Company's previous address: 170 Clerkenwell Road London EC1R 5DD.
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(12 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 29th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(12 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 16th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: 170 Clerkenwell Road London EC1R 5DD England
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 8, 2010. Old Address: 16B Wilderton Road London N16 5QZ United Kingdom
filed on: 8th, June 2010
|
address |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 17th, November 2009
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2009
|
mortgage |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 10th, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2009
|
incorporation |
Free Download
(10 pages)
|