(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Oct 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Oct 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Oct 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Oct 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Oct 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091639080001, created on Wed, 31st Aug 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th May 2022. New Address: 21 Shannon Way Aveley South Ockendon RM15 4QX. Previous address: 9 Shannon Way Aveley South Ockendon RM15 4QX England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th Jan 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Jan 2022. New Address: Tidual Limited Shannon Way Aveley South Ockendon RM15 4QX. Previous address: 4 Hedgemans Way Daggenham Essex RM9 6DB England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Jan 2022. New Address: 9 Shannon Way Aveley South Ockendon RM15 4QX. Previous address: Tidual Limited Shannon Way Aveley South Ockendon RM15 4QX England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Jul 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: 4 Hedgemans Way Daggenham Essex RM9 6DB. Previous address: 21 Shannon Way Aveley South Ockendon RM15 4QX
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 22nd Aug 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 28th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|