AA |
Micro company financial statements for the year ending on Sat, 4th Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 4th Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Oct 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Perkins House Wallwood Street Mile End E14 7AH on Wed, 3rd Nov 2021 to 46 Smythe Street London E14 0HF
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 4th Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 4th Mar 2020
filed on: 2nd, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 8 18 Perking House Wallwood Street Mile End E14 7AH on Wed, 27th Nov 2019 to 18 Perkins House Wallwood Street Mile End E14 7AH
filed on: 27th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 4th Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 349C High Road London N22 8JA on Wed, 30th Oct 2019 to Flat 8 18 Perking House Wallwood Street Mile End E14 7AH
filed on: 30th, October 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 4th Mar 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 4th Mar 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 4th Mar 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 4th Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 12th Jul 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 4th Mar 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 4th Mar 2014
filed on: 3rd, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
|