(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Mon, 3rd Dec 2018 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Dec 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Dec 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Windmill Precinct Smethwick B66 3NQ England on Tue, 4th Dec 2018 to 50 Talbot Avenue Slough SL3 8DE
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 25th Aug 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Lorenzo House Medici Close Ilford IG3 8FF United Kingdom on Tue, 30th Aug 2016 to 8 Windmill Precinct Smethwick B66 3NQ
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 2.00 GBP
capital
|
|