AA |
Micro company accounts made up to 2023-05-31
filed on: 25th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-09-20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-09-21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 27th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-09-21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-09-08
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-08
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-09-08
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-08
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-21
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-03-02 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 529 Roman Road London E3 5EL. Change occurred on 2020-03-02. Company's previous address: 54 Sun Street Waltham Abbey Essex EN9 1EJ.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-02
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Sun Street Waltham Abbey Essex EN9 1EJ. Change occurred on 2018-05-03. Company's previous address: Tudor House High Road Thornwood Epping Essex CM16 6LT.
filed on: 3rd, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Tudor House High Road Thornwood Epping Essex CM16 6LT. Change occurred on 2016-11-03. Company's previous address: Charles House 359 Eastern Avenue Ilford Essex IG2 6NE England.
filed on: 3rd, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Charles House 359 Eastern Avenue Ilford Essex IG2 6NE. Change occurred on 2015-06-12. Company's previous address: 9a Kitcat Terrace London E3 2SA England.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9a Kitcat Terrace London E3 2SA. Change occurred on 2015-06-04. Company's previous address: Dharma Tattoo 529 Roman Road Bow London London E3 5EL United Kingdom.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|