AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/29
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/06/29
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/29
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/06/29
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 144 Cranbrook Road Ilford IG1 4LZ England on 2022/07/11 to 128 Cranbrook Road Ilford IG1 4LZ
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/06/29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/10/23 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/23
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/05/16 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fortis House 160 London Road Barking Greater London IG11 8BB United Kingdom on 2017/05/16 to 144 Cranbrook Road Ilford IG1 4LZ
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on 2015/04/14 to Fortis House 160 London Road Barking Greater London IG11 8BB
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/18
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/20.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(8 pages)
|