(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on August 5, 2023
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Longwood Gardens Ilford IG5 0BA to 228 Chingford Road London E17 5AL on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 23, 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 14, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from November 30, 2013 to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 083146030002
filed on: 14th, August 2013
| mortgage
|
Free Download
(41 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(38 pages)
|