(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 5th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Nyall Court Kidman Close Gidea Park Romford RM2 6GE England on Sun, 10th Jun 2018 to 7 Meynell Road Romford RM3 7EL
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Awlfield Avenue London N17 7PD England on Thu, 4th Jan 2018 to 48 Nyall Court Kidman Close Gidea Park Romford RM2 6GE
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 Carfax Road Hornchurch Essex RM12 4BA on Tue, 28th Feb 2017 to 6 Awlfield Avenue London N17 7PD
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 10.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 14th Nov 2012. Old Address: 7 Carfax Road Hornchurch RM12 4BA England
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 31st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 17th Nov 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Apr 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(24 pages)
|