CS01 |
Confirmation statement with no updates 2023-10-12
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1a 2-6 Fowler Road Hainault Business Park Ilford IG6 3UT England to 8 Stuarts Road Birmingham B33 8UQ on 2023-08-11
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-10-12 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-06
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-07-02
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-20
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-19 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 st Marys Avenue London E11 2NR England to Unit 1a 2-6 Fowler Road Hainault Business Park Ilford IG6 3UT on 2020-10-19
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-20
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Hurstbourne Gardens Barking IG11 9UY United Kingdom to 17 st Marys Avenue London E11 2NR on 2019-07-19
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-29
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 st. Mary's Avenue London E11 2NR England to 23 Hurstbourne Gardens Barking IG11 9UY on 2018-01-23
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-29
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to 17 st. Mary's Avenue London E11 2NR on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2016-09-30 to 2016-12-31
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 st. Mary's Avenue London E11 2NR United Kingdom to Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-29
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|