CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 11th May 2023.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st April 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th September 2019
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 1st May 2019) of a secretary
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Tuesday 31st March 2015).
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AD01 |
New registered office address 921 Romford Road Manor Park London E12 5AJ. Change occurred on Wednesday 10th December 2014. Company's previous address: 813 Romford Road Manor Park London E12 6EA United Kingdom.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(36 pages)
|