AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Nov 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Jan 2024. New Address: Suite 4211 Unit 3a 34-35 Hatton Garden Holborn, London EC1N 8DX. Previous address: Suite 4211, Unit 3a, 34-35 Suite 4211, Unit 3a, 34-35 Hatton Garden London EC1N 8DX England
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Jan 2024. New Address: Suite 4211, Unit 3a, 34-35 Suite 4211, Unit 3a, 34-35 Hatton Garden London EC1N 8DX. Previous address: 88 Green Lane London SE9 2AP England
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Jan 2019. New Address: 88 Green Lane London SE9 2AP. Previous address: 16 Westhurst Drive Chislehurst BR7 6HT England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st May 2018. New Address: 16 Westhurst Drive Chislehurst BR7 6HT. Previous address: 312 High Road London N15 4BN England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: 312 High Road London N15 4BN. Previous address: 16 Westhurst Drive Chislehurst BR7 6HT England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 31st Dec 2016. New Address: 16 Westhurst Drive Chislehurst BR7 6HT. Previous address: 312 High Road London N15 4BN England
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Dec 2015. New Address: 312 High Road London N15 4BN. Previous address: C/O C/O Samson Okereke 106 Ballamore Road London BR1 5LL
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 22nd Dec 2014. New Address: C/O C/O Samson Okereke 106 Ballamore Road London BR1 5LL. Previous address: C/O Samson Okereke Po Box 70617 14 Tennyson Road London E10 5JS England
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: C/O Samson Okereke Po Box 70617 14 Tennyson Road London E10 5JS. Previous address: C/O Tohwo, 2Nd Floor, the Hub Bernie Grant Arts Centre Town Hall Approach Road Tottenham London N15 4RX
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 31st Mar 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 19th Apr 2013. Old Address: 35 Blackstock Road Finsbury Park London N4 2JF United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 16th Aug 2012. Old Address: 66 Birchington Pembury Road London E5 8LE
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2009
| incorporation
|
Free Download
(14 pages)
|