(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 35 Brunel House Ship Yard Flat 35 Brunel House Ship Yard London E14 3TR. Change occurred on July 8, 2021. Company's previous address: 175 Charlemont Road London Greater London E6 6AG.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 35 Brunel House Ship Yard London E14 3TR. Change occurred on July 8, 2021. Company's previous address: Flat 35 Brunel House Ship Yard Flat 35 Brunel House Ship Yard London E14 3TR England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 35 Brunel House Ship Yard Flat 35 Brunel House Ship Yard London E14 3TR. Change occurred on July 8, 2021. Company's previous address: Flat 35 Brunel House Ship Yard Flat 35 Brunel House Ship Yard London E14 3TR England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 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 March 19, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 15, 2018 director's details were changed
filed on: 29th, December 2018
| officers
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 175 Charlemont Road London Greater London E6 6AG. Change occurred on September 3, 2018. Company's previous address: 11 Langton Avenue East Ham E6 6AN.
filed on: 3rd, September 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(8 pages)
|