(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control December 5, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 16, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 1, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 16, 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 386 Manford Way Chigwell Essex IG7 4AR. Change occurred on July 21, 2014. Company's previous address: 6 Gainsborough Road Leytonstone London E11 1HT.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 21, 2012. Old Address: 5Th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(29 pages)
|