CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Triumph House Alderman Avenue Barking IG11 0LS England to Unit 9C Barking Business Centre Thames Road Barking Essex IG11 0JP on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on April 10, 2015: 200.00 GBP
capital
|
|