(CS01) Confirmation statement with no updates 2023/12/16
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/12/01
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/01
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/16
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/12/01 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/01.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/16. New Address: 26 Blackwater Way Braintree CM7 9BX. Previous address: 53 Jubilee Avenue Romford RM7 9LT
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/12
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/12.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/20
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/04/12
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/04/12 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/13
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/13
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/13
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/13
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/13
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/29
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/14 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/14 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/16
capital
|
|
(AD01) Address change date: 2014/10/31. New Address: 53 Jubilee Avenue Romford RM7 9LT. Previous address: 220 Clayhall Avenue Ilford Essex IG5 0LD
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2014/02/28
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/02/14 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|