CS01 |
Confirmation statement with updates Wed, 27th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Apr 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 50 Netley Road Ilford Essex IG2 7NR England on Tue, 1st Dec 2015 to 18 Brainton Avenue Feltham Middlesex TW14 0AY
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Brainton Avenue Feltham Middlesex TW14 0AY England on Mon, 30th Nov 2015 to 50 Netley Road Ilford Essex IG2 7NR
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 York Road Ilford Essex IG1 3AD on Wed, 25th Nov 2015 to 18 Brainton Avenue Feltham Middlesex TW14 0AY
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Feb 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: 47 York Road Ilford Essex IG1 3AD England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: Flat 31 Mcilroys Building Oxford Road Reading Berkshire RG1 7LB United Kingdom
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Feb 2014. Old Address: Flat 31 Mcilroys Building Oxford Road Reading Berkshire RG1 7LB England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: 47 York Road Ilford Essex IG1 3AD England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 21st Aug 2013. Old Address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: 384 Hanworth Road Hounslow TW3 3SN England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|