(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Wednesbury Gardens Romford Essex RM3 9LJ. Change occurred on December 28, 2023. Company's previous address: 152 Gavin Way Highwoods Colchester CO4 9EW England.
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 152 Gavin Way Highwoods Colchester CO4 9EW. Change occurred on July 29, 2023. Company's previous address: 6 Wednesbury Gardens Romford Essex RM3 9LJ United Kingdom.
filed on: 29th, July 2023
| address
|
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
(5 pages)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 15th, December 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
(5 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Wednesbury Gardens Romford Essex RM3 9LJ. Change occurred on July 15, 2021. Company's previous address: 17 Maryland Road London E15 1JJ England.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Maryland Road London E15 1JJ. Change occurred on March 4, 2021. Company's previous address: 6 Wednesbury Gardens Romford RM3 9LJ.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 29, 2020 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2020 director's details were changed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2017
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 17, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 17, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 17, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to November 30, 2015 (was March 31, 2016).
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 7, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 17, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|