(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP04) On Wed, 12th Jun 2013, company appointed a new person to the position of a secretary
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 12th Jun 2013. Old Address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England
filed on: 12th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Tue, 12th Jun 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jun 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 13th Jun 2012. Old Address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Jun 2012. Old Address: Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(22 pages)
|