CS01 |
Confirmation statement with no updates November 4, 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 22, 2018 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Bonhill Street 7th Floor London EC2A 4BX England to 27 Old Gloucester Street London WC1N 3AX on March 23, 2018
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 4, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 14 Bonhill Street 7th Floor London EC2A 4BX on March 30, 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 4, 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 4, 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, July 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: 4 Bloomsbury Square London WC1A 2RP
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2012 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 4, 2011 with full list of members
filed on: 12th, December 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 15, 2011. Old Address: 17-19 Bedford Street London WC2E 9HP United Kingdom
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2010 with full list of members
filed on: 27th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2010
filed on: 22nd, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 4, 2009 with full list of members
filed on: 15th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2008
|
incorporation |
Free Download
(15 pages)
|