(CS01) Confirmation statement with no updates 1st February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st March 2017. New Address: 54 Glebe Way West Wickham BR4 0RL. Previous address: Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st June 2016: 3.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd April 2015 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th February 2016. New Address: Riverside House 1/5 Como Street Romford Essex RM7 7DN. Previous address: Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th February 2016. New Address: Riverside House 1/5 Como Street Romford Essex RM7 7DN. Previous address: Riverside House 1-5 Como Street Romford Essex RM7 7DN
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 23rd April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 11th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|