AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 4th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from September 30, 2021 to October 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 6, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 17, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 90 Ladysmith Road Enfield EN1 3AA to 72 Menzies Avenue Basildon SS15 6SY on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 27, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Ladysmith Road Drapers Road Enfield Middlesex EN1 3AA England to 90 Ladysmith Road Enfield EN1 3AA on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 90 Ladysmith Road Drapers Road Enfield Middlesex EN1 3AA England to 90 Ladysmith Road Drapers Road Enfield Middlesex EN1 3AA on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Ridgeway Mansions Drapers Road Enfield Middlesex EN2 8LS to 90 90 Ladysmith Road Drapers Road Enfield Middlesex EN1 3AA on September 24, 2017
filed on: 24th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Dawlish Road London E10 6QB to 2 Ridgeway Mansions Drapers Road Enfield Middlesex EN2 8LS on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 23, 2013 new director was appointed.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 22, 2013. Old Address: 77 Dawlish Road London E10 6QB United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: 56 Stirling Road London E17 6BT England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(7 pages)
|