AD01 |
New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on August 7, 2023. Company's previous address: Suit 321 Building 3 North London Business Park London N11 1GN England.
filed on: 7th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suit 32 Building 3 North London Business Park London N11 1GN. Change occurred on May 23, 2023. Company's previous address: Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suit 321 Building 3 North London Business Park London N11 1GN. Change occurred on May 23, 2023. Company's previous address: Suit 32 Building 3 North London Business Park London N11 1GN England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 2, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX. Change occurred on March 22, 2022. Company's previous address: Building 3 Comer Business & Innovation Centre North London Business Park London United Kingdom N11 1GN United Kingdom.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 3 Comer Business & Innovation Centre North London Business Park London United Kingdom N11 1GN. Change occurred on August 16, 2021. Company's previous address: Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX. Change occurred on July 27, 2021. Company's previous address: Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN. Change occurred on May 13, 2015. Company's previous address: 3 Sparkford Gardens Friern Barnet London Middlesex N11 3GT England.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(13 pages)
|