CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 11, 2023 secretary's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cooper Young &Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 285 Long Drive Ruislip HA4 0HT on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 30, 2023 secretary's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford, Essex IG2 6NQ to C/O Cooper Young &Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 20, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 5, 2012 - new secretary appointed
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(7 pages)
|