(CS01) Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th Jan 2023
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 27th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: 108 Jerounds Harlow CM19 4HG. Previous address: 23 Orwell East Tilbury Tilbury RM18 8RR England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 21st Mar 2017. New Address: 23 Orwell East Tilbury Tilbury RM18 8RR. Previous address: 12 Fielding Avenue Tilbury Essex RM18 8JE England
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sun, 12th Apr 2015. New Address: 12 Fielding Avenue Tilbury Essex RM18 8JE. Previous address: 31 Hunters Square Dagenham Essex RM10 8AY
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 30th Sep 2014. New Address: 31 Hunters Square Dagenham Essex RM10 8AY. Previous address: 29 Foresters Crescent Bexleyheath Kent DA7 4JW
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jan 2013 with full list of members
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sat, 26th Jan 2013
filed on: 26th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 14th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: 24 Heathway Dagenham Essex RM10 9PP United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th Jan 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jan 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|