(AD01) New registered office address Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Change occurred on 2023-09-11. Company's previous address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS.
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-30
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-30
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-30
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-30
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-03-13 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-30
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-19 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-15: 100.00 GBP
capital
|
|
(CH01) On 2014-12-01 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2013-05-21 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012-04-16 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-06
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-03-24 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-12-15
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-12-15
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(53 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|