AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: Wootton House Dry Street Langdon Hills Essex SS16 5nd. Previous address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB. Previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 3rd Feb 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Feb 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 3rd Feb 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 4th Feb 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Sun, 30th Apr 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Sep 2017. New Address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Previous address: 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(30 pages)
|