(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st May 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st May 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Jun 2022. New Address: 16 Kelly Way Romford RM6 6XH. Previous address: 16 Chafford Walk Rainham RM13 9LT England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Oct 2021. New Address: 16 Chafford Walk Rainham RM13 9LT. Previous address: 31 Bersham Lane Badgers Dene Grays Essex RM17 5EN England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th Jul 2016. New Address: 31 Bersham Lane Badgers Dene Grays Essex RM17 5EN. Previous address: 69 Oval Road South Dagenham Essex RM10 9DP England
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jul 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jun 2016. New Address: 69 Oval Road South Dagenham Essex RM10 9DP. Previous address: 59 Springfield Road London N15 4AY England
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Oct 2015. New Address: 59 Springfield Road London N15 4AY. Previous address: 50 Mayfield Avenue London W13 9UR
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Feb 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(36 pages)
|