(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Wentworth Drive Pinner HA5 2PS England to 44 Sunnymead Avenue Mitcham CR4 1EU on April 20, 2023
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 16, 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 15th, November 2021
| confirmation statement
|
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)
|
(AD01) Registered office address changed from 44 Sunnymead Avenue Mitcham CR4 1EU to 2 Wentworth Drive Pinner HA5 2PS on March 22, 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 1, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP04) On December 1, 2020 - new secretary appointed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092685050001, created on June 6, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092685050002, created on June 6, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 1st, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on October 17, 2014: 100.00 GBP
capital
|
|