(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 9th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2021 to September 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 10, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Woburn Close London SE28 8QZ England to 45 Carlton Road Erith DA8 1DR on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 4, 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(8 pages)
|