(CS01) Confirmation statement with no updates June 19, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 40 Scrattons Terrace Barking IG11 0UB. Change occurred on September 26, 2020. Company's previous address: 15 Queen Street Romford RM7 9AU England.
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 21, 2020 director's details were changed
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control September 21, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 7, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 12, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 1, 2020) of a secretary
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control June 1, 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 28, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 28, 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 13, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 15 Queen Street Romford RM7 9AU. Change occurred on November 2, 2015. Company's previous address: 26 Standfield Road Dagenham RM10 8JP.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(AP01) On March 6, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Standfield Road Dagenham RM10 8JP. Change occurred on August 29, 2014. Company's previous address: 95 Temple Avenue Temple Avenue Dagenham RM81LX England.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|