CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 151 Kensington Avenue London E12 6NL England to 21 Huxley Gardens London NW10 7EB on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 7, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 121 Ham Park Road London E7 9LE England to 151 Kensington Avenue London E12 6NL on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56a Cambridge Road Ilford IG3 8LX England to 121 Ham Park Road London E7 9LE on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 23, 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 171B Earlham Grove London E7 9AP England to 56a Cambridge Road Ilford IG3 8LX on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 23, 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(27 pages)
|