(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Wainfleet Avenue Romford RM5 3BX England on Fri, 17th Mar 2023 to 18a Medora Road Romford RM7 7EP
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 41 Scimitar House 23 Eastern Road Romford RM1 3FA England on Mon, 1st Aug 2022 to 7 Wainfleet Avenue Romford RM5 3BX
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Rush Green Road Romford RM7 0PS England on Mon, 21st Jun 2021 to Flat 41 Scimitar House 23 Eastern Road Romford RM1 3FA
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jun 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 2nd Feb 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 2nd Feb 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 2nd Feb 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Rush Green Road Romford RM7 0PS England on Mon, 18th May 2020 to 28 Rush Green Road Romford RM7 0PS
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Pennygate Spalding PE11 1NN England on Mon, 18th May 2020 to 28 Rush Green Road Romford RM7 0PS
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11 Westlode Street Spalding PE11 2AF United Kingdom on Tue, 23rd Oct 2018 to 99 Pennygate Spalding PE11 1NN
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(10 pages)
|