(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Apr 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Dec 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Airthrie Road Ilford Essex IG3 9QT on Mon, 4th Mar 2019 to 416 Green Lane Ilford IG3 9JX
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on Mon, 1st Dec 2014 to 35 Airthrie Road Ilford Essex IG3 9QT
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Apr 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 13th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Apr 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Apr 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Apr 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Apr 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Apr 2010: 100.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Apr 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Apr 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|