AA |
Micro company accounts made up to 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 4th November 2019 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 20th March 2014 director's details were changed
filed on: 22nd, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Goodmayes Lane Ilford Essex IG3 9PE England on 22nd March 2014
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 109 Fenman Gardens Ilford Essex IG3 9TP United Kingdom on 20th April 2013
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 20th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89 Goodmayes Lane Ilford Essex IG3 9PE England on 20th April 2013
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2012
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 107 Fenman Gardens Goodmayes Essex IG3 9TP England on 1st August 2011
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2010: 4.00 GBP
filed on: 20th, October 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(7 pages)
|