(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(12 pages)
|
(AP03) On Sat, 1st Apr 2023, company appointed a new person to the position of a secretary
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 31st Mar 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2023
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AP03) On Mon, 1st Mar 2021, company appointed a new person to the position of a secretary
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 37th Floor One Canada Square Canary Wharf London E14 5AA on Fri, 19th Jun 2020 to First Floor 81-85 High Street Brentwood Essex CM14 4RR
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Apr 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 12th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Nov 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Suite 10 Wilson's Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP at an unknown date to First Floor 81-85 High Street Brentwood Essex CM14 4RR
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Jan 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 18th, November 2014
| resolution
|
|
(SH01) Capital declared on Sun, 1st Jun 2014: 200.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th May 2013. Old Address: , 288 Bishopsgate, London, EC2M 4QP
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th May 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Apr 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Apr 2013 new director was appointed.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 31st Jan 2013. Old Address: , 100 Lodge Avenue, Dagenham, Essex, RM8 2JP, United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Dec 2012
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Aug 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jul 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(36 pages)
|