AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on June 26, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 74 Salisbury Road Heath Park Romford Essex RM2 5TP to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 28, 2014: 100.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2014 - new secretary appointed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to 74 Salisbury Road Heath Park Romford Essex RM2 5TP on September 4, 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(20 pages)
|