(CS01) Confirmation statement with no updates 25th August 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th October 2022. New Address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB. Previous address: Character House Coppen Road Dagenham Essex RM8 1HJ
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2019 to 28th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th June 2018 director's details were changed
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 11th December 2014. New Address: Character House Coppen Road Dagenham Essex RM8 1HJ. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(47 pages)
|