AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070984200003, created on July 17, 2023
filed on: 24th, July 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070984200002, created on June 16, 2023
filed on: 6th, July 2023
| mortgage
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Tadworth Parade Hornchurch RM12 5AS. Change occurred on December 13, 2022. Company's previous address: 15 Hatch Lane Chingford London England E4 6LP.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 11, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070984200001, created on August 31, 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 30, 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 5, 2016: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 29, 2012. Old Address: 59 Coolgardie Avenue Chingford London E4 9HU
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|