(CS01) Confirmation statement with updates March 1, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: March 1, 2024) of a secretary
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 1st, March 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)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6 80a Ashfield Street London E1 2BJ. Change occurred on February 5, 2021. Company's previous address: 16-18 Whitechapel Road London E1 1EW United Kingdom.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 16-18 Whitechapel Road London E1 1EW. Change occurred on August 20, 2018. Company's previous address: 52 Brick Lane London E1 6RF United Kingdom.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 29, 2017
filed on: 29th, December 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 28, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 28, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Brick Lane London E1 6RF. Change occurred on July 31, 2017. Company's previous address: Citygate Business Centre 246-250 Romford Road London E7 9HZ England.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Citygate Business Centre 246-250 Romford Road London E7 9HZ. Change occurred on August 21, 2016. Company's previous address: Unit 15 Skylines Village Limeharbour London E14 9TS England.
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 21, 2016 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 15 Skylines Village Limeharbour London E14 9TS. Change occurred on December 30, 2015. Company's previous address: 16-18 Whitechapel Road London London E1 1EW.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(15 pages)
|