AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089368520004, created on Wed, 6th Dec 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089368520003, created on Mon, 13th Nov 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089368520002, created on Thu, 15th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 089368520001, created on Thu, 15th Jun 2023
filed on: 15th, June 2023
| mortgage
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Sun, 4th Jun 2023
filed on: 4th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 94 Aberdour Road Ilford Essex IG3 9PH on Mon, 11th Mar 2019 to 415 Whalebone Lane North Romford Essex RM6 6RH
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 13th Mar 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Mar 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|