(CS01) Confirmation statement with no updates June 4, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 17, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Teal Close Oxford OX4 7GU to Unit a27, Hastingwood Trading Estate Harbet Road Edmonton London N18 3HT on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Unit a27 Hastingwood Trading Estate Harbet Road London N18 3HT.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 14, 2016: 10000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 19, 2015: 10000.00 GBP
capital
|
|
(CH03) On June 19, 2015 secretary's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On June 19, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080262350001, created on October 28, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 4, 2014: 10000.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On March 15, 2014 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 4, 2013 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 4, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 4, 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 19, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 16, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(29 pages)
|