(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Jan 2022. New Address: Pen Y Gyrn Isaf Cemmaes Machynlleth SY20 8QR. Previous address: 71 Washford Road Shrewsbury SY3 9HW United Kingdom
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 24th Nov 2018. New Address: 71 Washford Road Shrewsbury SY3 9HW. Previous address: 240 Brick Lane London E2 7EB England
filed on: 24th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Nov 2016. New Address: 240 Brick Lane London E2 7EB. Previous address: 145 Bethnal Green Road London E2 7DG
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 4th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Nov 2014 to Wed, 31st Dec 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 8th Jan 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Jan 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Jan 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(8 pages)
|