CS01 |
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 20th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 30th Mar 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Sep 2018 from Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 310B East Wing Sterling House Langston Road Loughton Essex IG10 3TS on Tue, 6th Jan 2015 to Unit 1, West Wing Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Mar 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 28th Feb 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Jun 2013. Old Address: Suite 310F East Wing Sterling House Langston Road Loughton Essex IG10 3TS England
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: Suite 310F East Wing Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Apr 2012. Old Address: 24-26 Arcadia Avenue Finchley London N3 2JU United Kingdom
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(7 pages)
|