(CS01) Confirmation statement with no updates 2023/07/25
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/25
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/07/30
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/25
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 242 Bennett's Castle Lane Dagenham Essex RM8 3UU United Kingdom on 2021/03/16 to 193 Becontree Avenue Dagenham Essex RM8 2UR
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/25
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O B M Cooper & Co. Ltd 88 Wood Lane Dagenham RM9 5SL England on 2020/06/11 to 242 Bennett's Castle Lane Dagenham Essex RM8 3UU
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 68 Stour Road Dagenham Essex RM10 7JB United Kingdom on 2019/04/12 to C/O B M Cooper & Co. Ltd 88 Wood Lane Dagenham RM9 5SL
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/27
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/27
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2018
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/07/26
capital
|
|