(CS01) Confirmation statement with no updates February 20, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control July 1, 2018
filed on: 25th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 63 Wood Lane Dagenham Essex RM8 3nd to 88 Thornham Road Gillingham ME8 6RF on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2016: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on January 1, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On November 1, 2012 secretary's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 1, 2012 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 13, 2013. Old Address: 63 Wood Lane Dagenham Essex RM8 3ND United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 13, 2013. Old Address: 59 Hertford Road Ilford IG2 7HE United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 15, 2011 secretary's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|