(CS01) Confirmation statement with no updates June 27, 2024
filed on: 8th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit B2 Seedbed Centre Davidson Way Davidson Way Romford Essex RM7 0AZ. Change occurred on March 19, 2024. Company's previous address: 18 Princes Park Rainham Essex RM13 7EA.
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080441280003, created on January 16, 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080441280002, created on October 13, 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2016
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(23 pages)
|