(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Aug 2022
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Apr 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Jul 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom on Wed, 15th May 2019 to 77 East Road Studio Shoreditch Bsl London N1 6AH
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD England on Fri, 10th Aug 2018 to 71 Roundwood Court 3 Meath Crescent London E2 0QL
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Roundwood Court 3 Meath Crescent London E2 0QL England on Fri, 10th Aug 2018 to 71 Roundwood Court 3 Meath Crescent London E2 0QL
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 18th Oct 2015 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 50 Trundleys Road London SE8 5EJ England at an unknown date to 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 57 Galton Road 57 Galton Road Westcliff-on-Sea Essex SS0 8LA on Sun, 3rd Jan 2016 to 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD
filed on: 3rd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 18th Oct 2014 director's details were changed
filed on: 10th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 10th May 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Perseverance Works, the Hangar, Unit 3 38 Kingsland Road London E2 8DD England on Sun, 26th Apr 2015 to 57 Galton Road 57 Galton Road Westcliff-on-Sea Essex SS0 8LA
filed on: 26th, April 2015
| address
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|