(CS01) Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Heyworth Road Clapton London E5 8DR to 43 Latchingdon Court 26 Forest Road London E17 6JT on January 26, 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 24, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 23, 2015, no shareholders list
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 5, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to April 5, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, October 2014
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, October 2014
| resolution
|
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2014, no shareholders list
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2013 new director was appointed.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|