(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 10th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: Unit 31 Giftgallery Market Village the Mall, the Stratford Centre London E15 1XQ. Previous address: 68 Channel Close Hounslow TW5 0PJ
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 4th Jul 2013. Old Address: 357 Katherine Road London E7 8LT England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 22nd Apr 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(13 pages)
|