AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 127 Fencepiece Road Ilford IG6 2LD. Change occurred on February 29, 2024. Company's previous address: Mb #24069 PO Box 480 Sevenoaks Kent TN13 9JY United Kingdom.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mb #24069 PO Box 480 Sevenoaks Kent TN13 9JY. Change occurred on September 25, 2020. Company's previous address: Mr Nadim Janjua, Apt 11025 Chynoweth House Trevissome Park Truro TR4 8UN England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mr Nadim Janjua, Apt 11025 Chynoweth House Trevissome Park Truro TR4 8UN. Change occurred on December 21, 2018. Company's previous address: Chynoweth House Mr Nadim Janjua Apt 11025, Chynoweth House, Trevissome Park Truro TR4 8UN England.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 10, 2017 secretary's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chynoweth House Mr Nadim Janjua Apt 11025, Chynoweth House, Trevissome Park Truro TR4 8UN. Change occurred on July 3, 2017. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 28, 2017 secretary's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2017
| incorporation
|
Free Download
|
SH01 |
Capital declared on March 17, 2017: 1.00 GBP
capital
|
|