AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2021 director's details were changed
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Ladybower Court 4 Gilpin Road London E5 0HJ England to 91 st. Thomass Road Hastings TN34 3LD on December 11, 2021
filed on: 11th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 258 Kingsland Road London E8 4DG United Kingdom to 7 Ladybower Court 4 Gilpin Road London E5 0HJ on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 258 Kingsland Road London E8 4DG to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 258 Kingsland Road London E8 4DG on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 2, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
CH01 |
On May 10, 2014 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2014 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|