(CS01) Confirmation statement with no updates February 9, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS England to C/O Timi and Co, Unit One, Kings Estate Broadway Parade Hornchurch RM12 4RS on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 169 Brennan Road Tilbury RM18 8BA England to Arundel Business Centre, C/O Timi and Co. 49 Station Road Harold Wood Romford RM3 0BS on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Windmill Street Gravesend DA12 1BB England to 169 Brennan Road Tilbury RM18 8BA on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 43 Bridge Road Grays Essex RM17 6BY to 57 Windmill Street Gravesend DA12 1BB on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Isom Close Belgrave Road London E13 8RR United Kingdom to 43 Bridge Road Grays Essex RM17 6BY on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|