(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 14th Nov 2020. New Address: 63 Farrier Road Northolt UB5 6TT. Previous address: 71 Long Drive Greenford UB6 8NA England
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Nov 2020 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Nov 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Jan 2018. New Address: 71 Long Drive Greenford UB6 8NA. Previous address: 48 Greenbank Avenue London Uk HA0 2TF United Kingdom
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 12th Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|