TM01 |
Director's appointment terminated on 2024/01/30
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/01/30
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/10.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/04
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/04
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/30
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2020/11/11, company appointed a new person to the position of a secretary
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Reams Way Kemsley Sittingbourne ME10 2GD England on 2019/03/27 to 11 11 Hooks Hall Drive Dagenham Essex RM10 7BL
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Hooks Hall Drive Dagenham Essex RM10 7BL on 2018/08/26 to 18 Reams Way Kemsley Sittingbourne ME10 2GD
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/04/20 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/18
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/02/20
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/27 from 6 Windermere Avenue Purfleet Essex RM19 1QZ United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/31
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 2013/01/16 to the position of a member
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 21st, November 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/10/30.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/31
filed on: 15th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/31
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, February 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/05/24 from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/05/15 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/16.
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/05/15
filed on: 15th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/04/27
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/27 from 6 Windermere Avenue Purfleet Essex RM19 1QZ
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/04/21
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/09.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/31 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/31 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/31
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, April 2010
| resolution
|
Free Download
(31 pages)
|
CH03 |
On 2010/03/31 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2009 from 572 london road grays essex RM20 3BJ united kingdom
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/07/24 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/07/24 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2009
| incorporation
|
Free Download
(11 pages)
|