AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Sep 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Sep 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 14th Aug 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Aug 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 25th Apr 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Enstar House Praed Street London W2 1RH England on Tue, 2nd Jan 2018 to 46-50 Coombe Road New Malden KT3 4QF
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Oct 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Oct 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Coomber Way Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on Wed, 18th Oct 2017 to Enstar House Praed Street London W2 1RH
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(31 pages)
|