AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 432 Regus - Chelmsford Victoria House Victoria Road Chelmsford CM1 1JR. Change occurred on Thursday 11th January 2024. Company's previous address: Forest House 186 Forest Road Loughton IG10 1EG England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th August 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Forest House 186 Forest Road Loughton IG10 1EG. Change occurred on Tuesday 24th August 2021. Company's previous address: Unit U42 374 Eastern Avenue Ilford IG2 6NW England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th October 2017.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit U42 374 Eastern Avenue Ilford IG2 6NW. Change occurred on Saturday 20th May 2017. Company's previous address: Unit 8 the Glade Business Centre, Eastern Avenue Waterglade Industrial Park, West Thurrock Grays Essex RM20 3FH England.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 the Glade Business Centre, Eastern Avenue Waterglade Industrial Park, West Thurrock Grays Essex RM20 3FH. Change occurred on Thursday 7th April 2016. Company's previous address: 23 Levett Gardens Ilford Essex IG3 9BT.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 9th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 12th June 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from 14 Heathside Close Ilford Essex IG2 7PD
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd April 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|