CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 113 London Road Morden SM4 5HP. Change occurred on September 8, 2023. Company's previous address: 188 Mitcham Road London SW17 9NJ England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 188 Mitcham Road London SW17 9NJ. Change occurred on June 4, 2018. Company's previous address: Flat 2 Meadow Court St. Johns Road Isleworth TW7 6GW England.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 2 Meadow Court St. Johns Road Isleworth TW7 6GW. Change occurred on March 24, 2017. Company's previous address: Flat 2 Meadow Court St. Johns Road Isleworth TW7 6NL England.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 Meadow Court St. Johns Road Isleworth TW7 6NL. Change occurred on December 1, 2016. Company's previous address: 72 North Road Southall UB1 2JL.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 28, 2015: 200000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on May 1, 2015
filed on: 28th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2015
filed on: 28th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 2, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 3, 2015: 1.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 1, 2015) of a secretary
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 4th, April 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(25 pages)
|