(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 10, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 10, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 10, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 10, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 10, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 18, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 29, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 101 Church Lane Cheshunt Hertfordshire EN8 0DU. Change occurred on August 14, 2015. Company's previous address: Flat 8 Mcmorran House Chambers Road Holloway London N7 0NP.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 14, 2014. Old Address: 293 Green Lanes Palmers Green London N13 4XS England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to February 28, 2013 (was March 31, 2013).
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|