CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 8th Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 30th Oct 2019. New Address: 35-37 Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 1 Denny Gardens Dagenham Essex RM9 4DD
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 3rd Sep 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 3rd Sep 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 16th May 2015. New Address: 1 Denny Gardens Dagenham Essex RM9 4DD. Previous address: 9 Nottingham Avenue London E16 3RS England
filed on: 16th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
filed on: 16th, May 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 2nd Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: 9 Nottingham Avenue London E16 3RS. Previous address: 1 Denny Gardens Dagenham Essex RM9 4DD
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Jan 2014 director's details were changed
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|