AA |
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 24th Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Sat, 1st Jan 2022 - the day secretary's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jan 2022. New Address: 5B Penywern Road London SW5 9TT. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 24th Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Aug 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 24th Mar 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 24th Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 24th Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Fri, 2nd Mar 2018 - the day secretary's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Jun 2018. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 2nd Mar 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 6th Dec 2016
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 24th Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 24th Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Thu, 24th Mar 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 24th Mar 2016
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on Thu, 9th Apr 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW. Previous address: 5 Penywern Road London SW5 9TT United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 4.00 GBP
capital
|
|