(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 24th, May 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
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 30, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 30, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1B High View Parade Redbridge Lane East Ilford IG4 5ER. Change occurred on September 1, 2016. Company's previous address: 38 High Road South Woodford London E18 2QL.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 26, 2016: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 31, 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 18th, April 2015
| officers
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2013 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 8, 2014. Old Address: 32 High Road London E18 2QL United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 17th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 4th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(39 pages)
|