AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 294 Whitestone Way Croydon CR0 4FJ England on Fri, 20th Mar 2020 to 7 Bell Yard London WC2A 2JR
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 19 Building 50 Argyll Road Woolwich London SE18 6PG on Tue, 5th Jul 2016 to 294 Whitestone Way Croydon CR0 4FJ
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 Flat 4, 2a Epad Apartments Bloomfield Street Mallory Close London E14 6GA England on Mon, 25th Jan 2016 to Flat 19 Building 50 Argyll Road Woolwich London SE18 6PG
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Jan 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Fri, 4th Sep 2015 to Flat 4 Flat 4, 2a Epad Apartments Bloomfield Street Mallory Close London E14 6GA
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Jun 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Aug 2010. Old Address: 210 Fathom Court 2 Basin Approach London E16 2FF United Kingdom
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 9th, August 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(22 pages)
|