AA |
Micro company accounts made up to 31st July 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 123 Park Lane Hornchurch RM11 1EQ England on 26th July 2018 to 74 Goodmayes Road Ilford IG3 9UU
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 78a White Hart Lane Romford RM7 8JD United Kingdom on 23rd July 2018 to 123 Park Lane Hornchurch RM11 1EQ
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 16th July 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|