AD01 |
Change of registered address from Unit 32a Global Industrial Estate Rectory Road Grays RM17 6st England on Thu, 14th Sep 2023 to The Harrow Billet Road Romford RM6 5PT
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1C Hedley Avenue Grays RM20 4EL England on Thu, 17th Mar 2022 to Unit 32a Global Industrial Estate Rectory Road Grays RM17 6st
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1D Hedley Avenue Grays RM20 4EL England on Thu, 5th Aug 2021 to Unit 1C Hedley Avenue Grays RM20 4EL
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Jun 2021
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 14th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Padnall Court Romford RM6 5HR England on Mon, 14th Jun 2021 to Unit 1D Hedley Avenue Grays RM20 4EL
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Mar 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Mar 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Wed, 1st Jan 2020, company appointed a new person to the position of a secretary
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Dec 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 137 Waterloo Road Romford RM7 0AA England on Thu, 21st Nov 2019 to 1 Padnall Court Romford RM6 5HR
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 11th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 11th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 148 South Park Road Ilford IG1 2XW England on Sat, 10th Mar 2018 to 137 Waterloo Road Romford RM7 0AA
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Jan 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 190 Ilford Lane Ilford Essex IG1 2LJ on Mon, 29th Jan 2018 to 148 South Park Road Ilford IG1 2XW
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Oct 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 100.00 GBP
capital
|
|
AAMD |
Revised accounts made up to Wed, 31st Oct 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Oct 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Oct 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(8 pages)
|