AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Aug 2023 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Aug 2023 new director was appointed.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Aug 2023. New Address: 236 Beverley Drive Edgware HA8 5NB. Previous address: 16 Fairway Chatteris PE16 6st England
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Jul 2023. New Address: 16 Fairway Chatteris PE16 6st. Previous address: 132 Rocket Pool Drive Bilston WV14 8BD England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Jul 2023. New Address: 132 Rocket Pool Drive Bilston WV14 8BD. Previous address: 16 Fairway Chatteris PE16 6st England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2023. New Address: 16 Fairway Chatteris PE16 6st. Previous address: 382 Dorset Avenue Chelmsford CM2 8HD England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 4th Feb 2023. New Address: 382 Dorset Avenue Chelmsford CM2 8HD. Previous address: 17 Cheriton Avenue C/O S Square Accountants Ltd Ilford IG5 0QN England
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Jul 2020. New Address: 17 Cheriton Avenue C/O S Square Accountants Ltd Ilford IG5 0QN. Previous address: 22 Latymer Road London N9 9PU England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 6th Oct 2018. New Address: 22 Latymer Road London N9 9PU. Previous address: 69 Coburg Road London N22 6UB England
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2016. New Address: 69 Coburg Road London N22 6UB. Previous address: 24 Raynham Terrace London N18 2JN
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|