AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 19a, Market Village 70-73 the Mall Stratford Shopping Centre Stratford London E15 1XQ United Kingdom on Mon, 8th Jul 2019 to 121 North Street Hornchurch RM11 1st
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Jervis Court Church Elm Lane Dagenham RM10 9SH United Kingdom on Thu, 10th Aug 2017 to Unit 19a, Market Village 70-73 the Mall Stratford Shopping Centre Stratford London E15 1XQ
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 25th Feb 2017 director's details were changed
filed on: 25th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Feb 2017 director's details were changed
filed on: 25th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16, Jervis Court Church Elm Lane Dagenham RM10 9SH United Kingdom on Sat, 25th Feb 2017 to 16 Jervis Court Church Elm Lane Dagenham RM10 9SH
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Jul 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jul 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Apr 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
capital
|
|