AA |
Micro company accounts made up to 30th April 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 16th June 2023 to 22 Vancouver Road Edgware HA8 5DA
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th August 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Flat 1 7 Primrose Road London E10 5ED England on 5th August 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 571B High Road Leytonstone London E11 4PB England on 17th September 2019 to Ground Floor Flat 1 7 Primrose Road London E10 5ED
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74 Limes Avenue Chigwell IG7 5LX England on 14th August 2018 to 571B High Road Leytonstone London E11 4PB
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 262 High Road Leytonstone London E11 3HS on 18th July 2017 to 74 Limes Avenue Chigwell IG7 5LX
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Priory Avenue London E17 7QP on 19th June 2015 to 262 High Road Leytonstone London E11 3HS
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2014: 5.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(7 pages)
|