AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG United Kingdom on Tue, 12th Apr 2022 to 24 Balmore Crescent Barnet EN4 9nd
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG United Kingdom on Tue, 23rd Feb 2021 to Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86 Queensway London W2 3RR England on Thu, 9th Jul 2020 to Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th Jul 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Aug 2017: 300.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Aug 2017: 201.00 GBP
filed on: 24th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Dec 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Sat, 21st Nov 2015 secretary's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 6 26 Hatherley Grove London W2 5RB on Mon, 21st Dec 2015 to 86 Queensway London W2 3RR
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 2nd May 2015
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on Thu, 2nd Apr 2015 to Flat 6 26 Hatherley Grove London W2 5RB
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Mar 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(38 pages)
|