(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Nov 2022 from Tue, 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Neville Gardens Dagenham RM8 3QT England on Tue, 29th Oct 2019 to 713 Green Lane Dagenham RM8 1UU
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 713 Green Lane Dagenham RM8 1UU United Kingdom on Fri, 18th Oct 2019 to 14 Neville Gardens Dagenham RM8 3QT
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 29th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th May 2018 director's details were changed
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(36 pages)
|