AP01 |
On November 10, 2023 new director was appointed.
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Stewart Road London E15 2BA England to 141 Windsor Road Ilford IG1 1HE on November 10, 2023
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 7, 2023 new director was appointed.
filed on: 7th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 6th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 11, 2020
filed on: 25th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 196 Meads Lane Ilford Essex IG3 8NY to 1 Stewart Road London E15 2BA on December 10, 2019
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 22, 2016, no shareholders list
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 22, 2015, no shareholders list
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 22, 2014, no shareholders list
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|