CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Tiller Road London E14 8NN England on Wed, 9th Aug 2023 to 30 Hillside Road Northwood HA6 1QA
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 Raleigh Court Clarence Mews London SE16 5GB United Kingdom on Wed, 31st May 2023 to 26 Tiller Road London E14 8NN
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Accounts Direct 37th Floor 1 Canada Square Canary Wharf London E14 5AA on Mon, 7th Jan 2019 to Flat 1 Raleigh Court Clarence Mews London SE16 5GB
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 Granville Court 2-4 Denmark Villas Hove East Sussex BN3 3TR United Kingdom on Tue, 17th Jan 2017 to Accounts Direct 37th Floor 1 Canada Square Canary Wharf London E14 5AA
filed on: 17th, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(7 pages)
|