(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(12 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 29, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 9, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 11, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 21, 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Heraldic House 2nd Floor-Rear 160-162 Cranbrook Road Ilford IG1 4PE. Change occurred on December 28, 2021. Company's previous address: 455 Rochfords Gardens Slough SL2 5XF England.
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On December 21, 2021 new director was appointed.
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 455 Rochfords Gardens Slough SL2 5XF. Change occurred on July 24, 2019. Company's previous address: 54 Nigel Road London E7 8AN England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Nigel Road London E7 8AN. Change occurred on May 14, 2018. Company's previous address: 54 Nigel Road Nigel Road London E7 8AN England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 54 Nigel Road Nigel Road London E7 8AN. Change occurred on May 14, 2018. Company's previous address: 32 East Avenue London E12 6SQ England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(8 pages)
|