(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Apr 2016
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Jul 2016. New Address: 6 Chapel House Street London E14 3AS. Previous address: 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(26 pages)
|