(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 21st, July 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
(6 pages)
|
(CS01) Confirmation statement with updates July 12, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092204420005, created on May 10, 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from September 30, 2021 to March 31, 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 23, 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 19, 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 18, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 13, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 5, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE to 505 Pinner Road Harrow Middlesex HA2 6EH on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) On January 4, 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 4, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092204420004, created on January 4, 2017
filed on: 5th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 14, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 8, 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 19, 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092204420003, created on August 3, 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 092204420002, created on July 26, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 21, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 21, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 092204420001, created on October 13, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 5, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 17, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
|