AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 31st Mar 2021 to Mon, 31st May 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 23rd Aug 2020. New Address: East London Business Centre 93-101 Greenfield Road London E1 1EJ. Previous address: 43 Shap Crescent Carshalton Surrey SM5 1LU United Kingdom
filed on: 23rd, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 8th Nov 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Jul 2019. New Address: 43 Shap Crescent Carshalton Surrey SM5 1LU. Previous address: Marshall House, Suite 13/14 124 Middleton Road Morden SM4 6RW England
filed on: 15th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Thu, 16th Apr 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Apr 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Sat, 28th Mar 2015: 100.00 GBP
|
capital |
|