AD01 |
New registered office address Office 3450 58 Peregrine Road Ilford IG6 3SZ. Change occurred on November 27, 2023. Company's previous address: Office 3450 58 Peregrine Road Hainault Essex Office 3450 58 Peregrine Road Hainault Essex IG6 3SZ England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 3450 58 Peregrine Road Hainault Essex Office 3450 58 Peregrine Road Hainault Essex IG6 3SZ. Change occurred on November 24, 2023. Company's previous address: Office 14 58 Peregrine Road Hainault Essex IG6 3SZ United Kingdom.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 14 58 Peregrine Road Hainault Essex IG6 3SZ. Change occurred on June 12, 2021. Company's previous address: Level 33 25 Canada Square Canary Wharf London E14 5LB England.
filed on: 12th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, February 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 27, 2021
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 33 25 Canada Square Canary Wharf London E14 5LB. Change occurred on June 18, 2019. Company's previous address: 29th Floor 1 Canada Square Canary Wharf London E14 5DY.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 2, 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to September 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2015 (was March 31, 2015).
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 17, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29Th Floor 1 Canada Square Canary Wharf London E14 5DY. Change occurred on July 15, 2014. Company's previous address: 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|