(AD01) Address change date: 29th December 2023. New Address: 54 Briscoe Road Coventry CV6 4JP. Previous address: 16 st. Lawrences Road Coventry CV6 7AA England
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 25th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2022. New Address: 16 st. Lawrences Road Coventry CV6 7AA. Previous address: 27 Clemence Road Dagenham RM10 9YN England
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 25th November 2022 secretary's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd August 2021. New Address: 27 Clemence Road Dagenham RM10 9YN. Previous address: 68a High Street Aveley South Ockendon RM15 4BX England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2nd August 2021 secretary's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd August 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th February 2020. New Address: 68a High Street Aveley South Ockendon RM15 4BX. Previous address: 165 Neville Road London E7 9QS England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CH03) On 25th February 2020 secretary's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th December 2019. New Address: 165 Neville Road London E7 9QS. Previous address: 316B Rainham Road South Dagenham RM10 7UU
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 1st October 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th September 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th September 2015: 1.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th July 2015. New Address: 316B Rainham Road South Dagenham RM10 7UU. Previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th September 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Beamway Dagenham Essex RM10 8XR England on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th September 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38a Hooks Hall Drive Dagenham Essex RM10 7BH on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Beamway Dagenham RM10 8XR United Kingdom on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(19 pages)
|