AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-10
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-14
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-13 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-13
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-27
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2018-11-30 (was 2019-03-31).
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Bombay Bazaar 140 Ealing Road Wembley Middlesex HA0 4PY. Change occurred on 2019-05-22. Company's previous address: Bombay Bazaar 140 Ealing Road Wembley HA0 4PY.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-05-21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-16
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-16
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-16
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-08
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-11-13: 100.00 GBP
capital
|
|