AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 30, 2022
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 130 Allitsen Road London NW8 7AU. Change occurred on March 30, 2022. Company's previous address: 109 Coulthwaite Way Brereton Rugeley WS15 1SG England.
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On March 30, 2022 director's details were changed
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 109 Coulthwaite Way Brereton Rugeley WS15 1SG. Change occurred on May 29, 2020. Company's previous address: 46 Semple Gardens Chatham ME4 6QD England.
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On May 24, 2020 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2020
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Coulthwaite Way Brereton Rugeley WS15 1SG. Change occurred on May 29, 2020. Company's previous address: 109 Coulthwaite Way Brereton Rugeley WS15 1SG England.
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 29, 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Semple Gardens Chatham ME4 6QD. Change occurred on August 29, 2019. Company's previous address: 108 Brindley Close Wembley HA0 1BT England.
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2019
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 10th, August 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 4, 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 4, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 108 Brindley Close Wembley HA0 1BT. Change occurred on March 5, 2018. Company's previous address: 54 Meads Lane Ilford IG3 8QH England.
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 4, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Meads Lane Ilford IG3 8QH. Change occurred on September 19, 2017. Company's previous address: 103 Gwendoline Avenue London E13 0RE England.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 103 Gwendoline Avenue London E13 0RE. Change occurred on February 7, 2016. Company's previous address: 42 Water Lane Water Lane London E15 4NL England.
filed on: 7th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 27, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|