AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th April 2023. New Address: 291 Green Lanes London N13 4XS. Previous address: 59 Primrose Avenue Romford RM6 4PS United Kingdom
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th April 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th April 2019. New Address: 59 Primrose Avenue Romford RM6 4PS. Previous address: 68 Lombard Street London EC3V 9LJ England
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 7th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th July 2016. New Address: 68 Lombard Street London EC3V 9LJ. Previous address: 160 Regus Fortis House London Road Barking Essex IG11 8BB England
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 17th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2016. New Address: 160 Regus Fortis House London Road Barking Essex IG11 8BB. Previous address: 17 Pegasus House Crossbrook Street Cheshunt Cheshunt Uk EN8 8JU England
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(13 pages)
|