(CS01) Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Nov 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Oct 2019
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2019
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Nov 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Barleyfields Close, Chadwell Heath , Romford Barleyfields Close Romford Essex RM6 4PF England on Mon, 16th Sep 2019 to Flat 3, 43 Elgin Road Ilford IG3 8LL
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 9 Chadview Court Chadwell Heath Lane Romford Essex RM6 4BF on Tue, 13th Sep 2016 to 11 Barleyfields Close, Chadwell Heath , Romford Barleyfields Close Romford Essex RM6 4PF
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Singleton Road Dagenham RM9 5ET England on Mon, 14th Mar 2016 to Flat 9 Chadview Court Chadwell Heath Lane Romford Essex RM6 4BF
filed on: 14th, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 8th Dec 2015: 100.00 GBP
capital
|
|