(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089536490006, created on September 9, 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 089536490005, created on September 9, 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089536490004, created on June 30, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 21, 2019 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089536490003, created on May 7, 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 089536490002, created on May 7, 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH. Change occurred on May 10, 2016. Company's previous address: Sir Charles House 35 Woodford Avenue Gantshill Ilford Essex IG2 6UF.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089536490001, created on September 30, 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 24, 2014: 2.00 GBP
filed on: 28th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2015: 2.00 GBP
capital
|
|
(AP03) Appointment (date: March 24, 2014) of a secretary
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|