(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 8, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 5, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 2, 2015 director's details were changed
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 155 Old Bank Road Dewsbury West Yorkshire WF12 7AQ to 128 Old Bank Road Earlsheaton Dewsbury West Yorkshire WF12 7AJ on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 21, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 17, 2012. Old Address: 202C High Road Wood Green London N22 8HH United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 27, 2011. Old Address: 155 Old Bank Road Dewsbury West Yorkshire WF12 7AQ United Kingdom
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 20, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 4, 2009. Old Address: Flat 1 22 Alfoxton Avenue London N15 3DD
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 4, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/06/2009 from, 25A york road, ilford, essex, IG1 3AD
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2008 from, 10 springvale avenue, brentford, middlesex, TW8 9QH, united kingdom
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(13 pages)
|