AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 st. Andrews Close London SE28 8NZ. Change occurred on April 22, 2018. Company's previous address: 256 Riverdale Road Erith Kent DA8 1QE.
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2017 secretary's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 256 Riverdale Road Erith Kent DA8 1QE. Change occurred on March 16, 2017. Company's previous address: 13 Hatfield Road Chafford Hundred Grays RM16 6LS England.
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(25 pages)
|