AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 9th, 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
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 02 34 Turner Street London E1 2AS. Change occurred on March 26, 2020. Company's previous address: 34 Turner Street London E1 2AS England.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Turner Street London E1 2AS. Change occurred on May 8, 2019. Company's previous address: 56-60 Nelson Street 2nd Floor London E1 2DE England.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56-60 Nelson Street 2nd Floor London E1 2DE. Change occurred on August 12, 2016. Company's previous address: 108 Whitechapel Road London E1 1JE England.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 108 Whitechapel Road London E1 1JE. Change occurred on May 9, 2016. Company's previous address: 56-60 Nelson Street 2nd Floor London E1 2DE.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 6, 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2015: 50000.00 GBP
capital
|
|
AD01 |
New registered office address 56-60 Nelson Street 2Nd Floor London E1 2DE. Change occurred on September 9, 2014. Company's previous address: 56-60 Nelson Street London E1 2DE England.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 56-60 Nelson Street London E1 2DE. Change occurred on August 19, 2014. Company's previous address: 50-60 Nelson Street London E1 2DE England.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 50-60 Nelson Street London E1 2DE. Change occurred on August 12, 2014. Company's previous address: 101 Commercial Road Duru House (Ground Floor) Unit 1 London E1 1RD.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 50000.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: 34 Willis House Hale Street London E14 0BX
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2014 director's details were changed
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 26, 2014. Old Address: 34 Wills House Hale Street London E14 0BX
filed on: 26th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2014 director's details were changed
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: Flat 12 Fitzgerald House 169 East India Dock Road London E14 0HH England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(21 pages)
|