(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 Thursday 22nd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18a Church Street Dagenham RM10 9UR. Change occurred on Tuesday 30th March 2021. Company's previous address: 88 Holly Leys Stevenage SG2 8HY.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sunday 15th December 2019
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078855760001, created on Thursday 27th September 2018
filed on: 13th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 19th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 19th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 28th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 25th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 25th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, January 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th December 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 5th May 2012 secretary's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 13th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(25 pages)
|