CS01 |
Confirmation statement with no updates March 15, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 89 Royal Crescent Ilford IG2 7JZ. Change occurred on October 20, 2020. Company's previous address: 89 89 Royal Crescent Ilford IG2 7JZ United Kingdom.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 89 89 Royal Crescent Ilford IG2 7JZ. Change occurred on September 4, 2018. Company's previous address: 32 Meadway Ilford IG3 9BH England.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On September 2, 2018 director's details were changed
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 29, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Meadway Ilford IG3 9BH. Change occurred on September 13, 2017. Company's previous address: 90 Derby Road London E18 2PS England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 9th, February 2017
| 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
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 90 Derby Road London E18 2PS. Change occurred on November 6, 2015. Company's previous address: 21 Henry Addlington Close London E6 6NB United Kingdom.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to March 31, 2015
filed on: 14th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 2, 2015: 100.00 GBP
capital
|
|