(CS01) Confirmation statement with no updates November 28, 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 27, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 17, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 208a Lyndhurst Drive Hornchurch RM11 1JW England to 14 the Green Writtle Chelmsford CM1 3DU on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 27, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 27, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Churchill Lodge 50 Savill Row Woodford Green London IG8 0UE England to 208a Lyndhurst Drive Hornchurch RM11 1JW on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 28, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 84 Uxbridge Road Ealing London W13 8RA United Kingdom to 7 Churchill Lodge 50 Savill Row Woodford Green London IG8 0UE on May 22, 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2017
| incorporation
|
Free Download
(42 pages)
|