(CS01) Confirmation statement with updates Tuesday 9th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st January 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st January 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 8th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 9th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 10th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th July 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071206920001, created on Tuesday 2nd June 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 7th January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Thomand House Beacon Hill Industrial Estate, Botany Way Purfleet RM19 1SR. Change occurred on Monday 7th November 2016. Company's previous address: 42 Dymoke Road Hornchurch Essex RM11 1AA England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 42 Dymoke Road Hornchurch Essex RM11 1AA. Change occurred on Thursday 10th March 2016. Company's previous address: 72a Oxlow Lane Dagenham Essex RM9 5XJ.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th January 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 25th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 14th January 2010 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 13th January 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2010
| incorporation
|
Free Download
(34 pages)
|