(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 17th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Laurence House Gridiron Place Upminster RM14 2BE England to P. Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on Sunday 1st January 2023
filed on: 1st, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th July 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom to St Laurence House Gridiron Place Upminster RM14 2BE on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 31st July 2016 to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 6th August 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 21st July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|