AA01 |
Previous accounting period shortened to 2023/03/27
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/19
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 2021/09/14 to Treviot House, 186-192 High Road Ilford Essex IG1 1LR
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, March 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/01/08.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/09
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/03/23.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
NEWINC |
Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|