(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081042690005, created on June 16, 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081042690004, created on May 6, 2022
filed on: 12th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081042690003, created on October 5, 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Crossway London W13 0AX. Change occurred on October 18, 2020. Company's previous address: 10 Ashdown Clivedon Court Ealing London W13 8DR United Kingdom.
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081042690002, created on August 19, 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Ashdown Clivedon Court Ealing London W13 8DR. Change occurred on September 5, 2019. Company's previous address: 10 10 Ashdown Clivedon Court London W13 8DR England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 10 Ashdown Clivedon Court London W13 8DR. Change occurred on August 28, 2019. Company's previous address: 8 West Park 39 to 41 Eaton Rise London W5 2HH England.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081042690001, created on June 14, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 30, 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 10, 2018
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 West Park 39 to 41 Eaton Rise London W5 2HH. Change occurred on August 30, 2018. Company's previous address: 2a Sandridge Court 47 Flowers Avenue Ruislip HA4 8GE England.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 29, 2018) of a secretary
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 22, 2018) of a secretary
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Sandridge Court 47 Flowers Avenue Ruislip HA4 8GE. Change occurred on April 10, 2017. Company's previous address: 553 High Road Wembley HA0 2DW.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 18, 2012 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to April 30, 2013
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(36 pages)
|