(CS01) Confirmation statement with no updates Fri, 16th Aug 2024
filed on: 18th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 26th, August 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 5th Oct 2018. New Address: 4 Knot Tiers Drive Upton Northampton NN5 4AY. Previous address: 42 Lockwell Road Dagenham Essex RM10 7RE
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 18th Sep 2015. New Address: 42 Lockwell Road Dagenham Essex RM10 7RE. Previous address: 242 Coronation Court Coronation Avenue East Tilbury Essex RM18 8TB
filed on: 18th, September 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 15th Jul 2015. New Address: 242 Coronation Court Coronation Avenue East Tilbury Essex RM18 8TB. Previous address: 210 Heathway Dagenham Essex RM10 9NR
filed on: 15th, July 2015
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Oct 2014 - the day director's appointment was terminated
filed on: 29th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 29th Nov 2014: 1.00 GBP
capital
|
|
(CH01) On Mon, 3rd Feb 2014 director's details were changed
filed on: 29th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st Feb 2014. Old Address: 106 Cornwallis Road Dagenham Dagenham Essex RM9 5LJ England
filed on: 21st, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|