(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 28th Nov 2023. New Address: 321B Brighton Road South Croydon CR2 6EQ. Previous address: 5 Larkspur Close South Ockendon RM15 6JQ England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Sep 2022. New Address: 5 Larkspur Close South Ockendon RM15 6JQ. Previous address: 198 Tamarisk Road South Ockendon RM15 6HU England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 198 Tamarisk Road South Ockendon RM15 6HU. Previous address: 21 Hatherley Gardens London E6 3EN England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: 21 Hatherley Gardens London E6 3EN. Previous address: Flat 84 Christchurch Road London SW2 3UD England
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Jun 2019. New Address: Flat 84 Christchurch Road London SW2 3UD. Previous address: 3 Naseby Road Dagenham RM10 7JP United Kingdom
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 7th Nov 2017 - the day director's appointment was terminated
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(11 pages)
|