AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 10th Mar 2019: 100.00 GBP
filed on: 24th, August 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Aug 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 710 Chester Road Erdington Birmingham B23 5TE England on Mon, 4th Oct 2021 to 140 Merton Road Merton Road Bearsted Maidstone ME15 8LS
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 5th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Asprey Mews Beckenham BR3 3DX England on Fri, 29th Jan 2021 to 710 Chester Road Erdington Birmingham B23 5TE
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 8th Apr 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Apr 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 317/2 Lansdowne Road Croydon CR0 2BX England on Sun, 26th Jan 2020 to 9 Asprey Mews Beckenham BR3 3DX
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 27th Mar 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 6th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Asprey Mews Beckenham BR3 3DX England on Thu, 10th May 2018 to 317/2 Lansdowne Road Croydon CR0 2BX
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 6th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 21st Apr 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Fayra Accountants Ltd 31 Guardian Way Luton LU1 1BU England on Thu, 3rd May 2018 to 9 Asprey Mews Beckenham BR3 3DX
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 21st Apr 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 21st Apr 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Fayra Accountants Ltd 1 King Edward Street Slough SL1 2QT United Kingdom on Thu, 19th Jan 2017 to C/O Fayra Accountants Ltd 31 Guardian Way Luton LU1 1BU
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(9 pages)
|