AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 29th, December 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2024
filed on: 5th, November 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Fairwyn Road London SE26 4AE England on Mon, 12th Dec 2022 to 77 De Frene Road London SE26 4AF
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Nov 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Nov 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Nov 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2022
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2022 new director was appointed.
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2022 new director was appointed.
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Oct 2021
filed on: 25th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 College Place St. Albans Hertfordshire AL3 4PU England on Mon, 25th Oct 2021 to 2 Fairwyn Road London SE26 4AE
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Albert Street St. Albans Hertfordshire AL1 1RU England on Wed, 4th Jan 2017 to 4 College Place St. Albans Hertfordshire AL3 4PU
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 67 Russell Road Enfield Middlesex EN1 4TW on Wed, 31st Aug 2016 to 6 Albert Street St. Albans Hertfordshire AL1 1RU
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 21st Oct 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 131 Percival Road Enfield Middlesex EN1 1QT on Thu, 30th Apr 2015 to 67 Russell Road Enfield Middlesex EN1 4TW
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 21st Oct 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 21st Oct 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Jul 2013. Old Address: 56 Claverton Street London SW1V 3AX United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Wed, 31st Oct 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 21st Oct 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sun, 25th Mar 2012 new director was appointed.
filed on: 25th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 21st Oct 2011
filed on: 15th, November 2011
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: 14B Albion Grove Stoke Newington London N16 8RG England
filed on: 13th, October 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Apr 2011. Old Address: Bosinney Court 124/126 Stockbridge Road Winchester Hampshire SO22 6RN United Kingdom
filed on: 27th, April 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2010
|
incorporation |
Free Download
(13 pages)
|