(AA01) Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 4, 2023
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 30, 2021
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 30, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 2, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 772 Green Lane Dagenham RM8 1YT England to 26-28 Goodmayes Road Essex Ilford IG3 9UN on July 13, 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 2, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26-28 Goodmayes Road Ilford Essex IG3 9UN England to 772 Green Lane Dagenham RM8 1YT on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 5th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 5th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 30, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 30, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat 1 106 Barley Lane Goodmayes IG3 8XW to 26-28 Goodmayes Road Ilford Essex IG3 9UN on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to Flat 1 106 Barley Lane Goodmayes IG3 8XW on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(CH01) On February 6, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 15, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|