(CS01) Confirmation statement with no updates December 14, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2022 to September 30, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on December 1, 2020: 1.00 GBP
filed on: 14th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 14, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2017
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on July 16, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 5, 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 206 Wellingborough Road Northampton NN1 4EE. Change occurred on May 3, 2016. Company's previous address: 23 Beattyville Gardens Ilford Essex IG6 1JN England.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Beattyville Gardens Ilford Essex IG6 1JN. Change occurred on January 13, 2016. Company's previous address: C/O Mrs Khudeja Razi 1 Palamos Road London E10 7JF England.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on January 27, 2015: 1.00 GBP
capital
|
|