AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 8 Thistleton Close St. Helens WA9 1HL England to 2 Hughan Road London E15 1LS on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 20, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 20, 2018 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Capstan Close Romford RM6 4PY England to 8 Thistleton Close St. Helens WA9 1HL on June 20, 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17a Holly Road London E11 2PF to 28 Capstan Close Romford RM6 4PY on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 7, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from September 30, 2014 to March 31, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 7, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2013 secretary's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 27, 2013. Old Address: 1 Dimsdale Walk London London E13 0LW England
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 7, 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|