(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 28th Mar 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 68a Mildmay Rd London England on Wed, 22nd May 2019 to 68a Mildmay Rd London N1 4NG
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA United Kingdom on Mon, 20th Jun 2016 to 68a Mildmay Rd London
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Eff Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA on Thu, 24th Dec 2015 to Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 36 Trigon Road London SW8 1NH on Fri, 5th Dec 2014 to C/O Eff Unit C02, Rich Mix 35-47 Bethnal Green Road London E1 6LA
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Jun 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Mar 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sat, 23rd Mar 2013
filed on: 23rd, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(9 pages)
|