AD01 |
Address change date: 24th November 2023. New Address: Office 5256 321 - 323 High Road Chadwell Heath Romford Essex RM6 6AX. Previous address: 268 Rainham Road Rainham Essex RM13 7TL United Kingdom
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th July 2018
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
5th July 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th June 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 2.00 GBP
capital
|
|
CH01 |
On 16th July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 8th June 2015: 2.00 GBP
capital
|
|