(CS01) Confirmation statement with no updates January 14, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 30, 2021
filed on: 30th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control January 14, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On January 28, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 110 River Way Loughton Essex IG10 3LL to 57-59 Challenge House Queens Road Buckhurst Hill Essex IG9 5BU on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 11, 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(37 pages)
|