AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 71 C/O Gil & Co. Harlow Business Park Harlow CM19 5QE. Change occurred on October 10, 2023. Company's previous address: 59 Fir Park Harlow Essex CM19 4JU.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 25, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 17, 2020
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 17, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2015: 200.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|