(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 30th Oct 2022. New Address: Churchill Hotel Walsgrave Road Coventry CV2 4EB. Previous address: 10 High Street Grays RM17 6LU England
filed on: 30th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2020: 10.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: 10 High Street Grays RM17 6LU. Previous address: 5 Rosemary Close South Ockendon Essex RM15 6JJ England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 19th Jun 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 25th Jul 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 18th Jul 2019: 10.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jul 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th May 2019: 10.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Feb 2016. New Address: 5 Rosemary Close South Ockendon Essex RM15 6JJ. Previous address: 59 Martlesham Walk London NW9 5BF
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 10th Feb 2015. New Address: 59 Martlesham Walk London NW9 5BF. Previous address: 59 Martlesham Walk London NW9 5BF England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Feb 2015. New Address: 59 Martlesham Walk London NW9 5BF. Previous address: 20 William Brown Court Norwood Road London SE27 9DD United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|