(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Jun 2019: 100.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 99a Elgin Road Ilford Essex IG3 8LW England on Fri, 7th Jul 2017 to 9 Meredith Walk Dagenham RM8 1FH
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Jul 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Wed, 13th Jul 2016 to 99a Elgin Road Ilford Essex IG3 8LW
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|