(CS01) Confirmation statement with no updates July 1, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 103a St Awdry's Road Barking Essex IG11 7QE to 121 Caspian Way Purfleet RM19 1LA on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CH03) On November 14, 2016 secretary's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 18, 2015 new director was appointed.
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 21, 2013 with full list of members
filed on: 30th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 28, 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(8 pages)
|