(CS01) Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 5th Mar 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 10th Feb 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Feb 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Feb 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 23rd Oct 2019. New Address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ. Previous address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jul 2015. New Address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ. Previous address: 310E Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 9th Dec 2013. Old Address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 8th Feb 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Feb 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 8th Feb 2011 - the day secretary's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|