(AA) Micro company accounts made up to 30th November 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd January 2021. New Address: 20 Kevin's Drive Yateley GU46 7TL. Previous address: 21 Foxglove Road Rush Green Romford RM7 0YW
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th September 2018
filed on: 6th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 28th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 20th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2015 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st August 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: 21st May 2015. New Address: 21 Foxglove Road Rush Green Romford RM7 0YW. Previous address: 90 Bluehouse Road Chingford London E4 6HR
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 21st May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 8th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2011 to 30th November 2010
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(50 pages)
|