AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 9th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Kensington Close London N11 3PU. Change occurred on September 27, 2018. Company's previous address: 5 Nash House Cassilis Road London E14 9LP England.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 25, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 5 Nash House Cassilis Road London E14 9LP. Change occurred on April 1, 2016. Company's previous address: 5 Edmund Road Rainham Essex RM13 8LS.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 3, 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(4 pages)
|
CH01 |
On December 3, 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(18 pages)
|