AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Dec 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 12 Knightsbridge Court 179-183 Upper Grosvenor Road Tunbridge Wells TN1 2ER England on Fri, 22nd Dec 2023 to 5 Bright Ridge Tunbridge Wells TN4 0JN
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 21st Dec 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 29th Jul 2022 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Dowletts Road Dagenham RM8 1FJ England on Wed, 11th Jan 2023 to Flat 12 Knightsbridge Court 179-183 Upper Grosvenor Road Tunbridge Wells TN1 2ER
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 29th Jul 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Feb 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Feb 2018
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87 Fenman Gardens Ilford IG3 9TP on Tue, 29th Aug 2017 to 41 Dowletts Road Dagenham RM8 1FJ
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Aug 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 3rd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Fenman Gardens Ilford Essex IG3 9TP Great Britain on Thu, 28th Aug 2014 to 87 Fenman Gardens Ilford IG3 9TP
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(7 pages)
|