(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 12, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 12, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 12, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 10, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 10, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Kildare Road Kildare Road London E16 4AJ England to 192 Maltby Drive Enfield EN1 4EP on August 11, 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 10, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Japan Road Romford RM6 6PD England to 29 Kildare Road Kildare Road London E16 4AJ on April 9, 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 30, 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2016: 2.00 GBP
capital
|
|
(CH01) On April 6, 2016 director's details were changed
filed on: 23rd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Kildare Road Canning Town London E16 4AD England to 15 Japan Road Romford RM6 6PD on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 30, 2015: 2.00 GBP
capital
|
|