(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Church Lane Church Lane Dagenham RM10 9UL. Change occurred on January 30, 2021. Company's previous address: 189a 189a, Ardleigh Green Road Hornchurch Essex RM11 2SD England.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 27, 2020
filed on: 27th, January 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 2, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 6, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 21, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 10, 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 189a 189a, Ardleigh Green Road Hornchurch Essex RM11 2SD. Change occurred on August 7, 2018. Company's previous address: Number 189a Ardleigh Green Road Hornchurch RM11 2SD England.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Number 189a Ardleigh Green Road Hornchurch RM11 2SD. Change occurred on August 6, 2018. Company's previous address: Flat 27 Charrington Court Atlanta Boulevard Romford Essex RM1 1TF United Kingdom.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 5, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 4, 2017 new director was appointed.
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 28, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 28, 2017 new director was appointed.
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|