AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Prykes Drive Chelmsford Essex CM1 1TP. Change occurred on Friday 11th January 2019. Company's previous address: 11 Devalls Close London E6 5PL England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 16th December 2016
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 18th December 2015 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Devalls Close London E6 5PL. Change occurred on Monday 2nd November 2015. Company's previous address: 221 Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 221 Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ. Change occurred on Wednesday 5th August 2015. Company's previous address: 11 Devalls Close Beckton London E6 5PL.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 9th June 2015) of a secretary
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
AD01 |
New registered office address 11 Devalls Close Beckton London E6 5PL. Change occurred on Wednesday 1st October 2014. Company's previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 12th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 25th March 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th March 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th April 2013 from 302 Skyline Chambers Ludgate Hill Manchester M4 4TG United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 14th May 2012 from 6 Neptune Court Gunwharf Quays Portsmouth PO1 3TE United Kingdom
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th May 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th May 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Monday 15th August 2011
filed on: 16th, August 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 15th August 2011
filed on: 16th, August 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 24th June 2011 from 28 Blue Building Gunwharf Quays Portsmouth PO1 3ET England
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th June 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(7 pages)
|