CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2019
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th September 2019
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th March 2019. New Address: C/O Agp Consulting Q West Great West Road Brentford TW8 0GP. Previous address: Q West Great West Road Brentford TW8 0GP England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th March 2019. New Address: Q West Great West Road Brentford TW8 0GP. Previous address: C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th March 2016. New Address: C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF. Previous address: 5 2nd Floor Harbour Exchange Square London E14 9GE
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
|
AA01 |
Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2014. New Address: 5 2Nd Floor Harbour Exchange Square London E14 9GE. Previous address: 116 Whitebarn Lane Dagenham Essex RM10 9LP
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Crescent Road Dagenham Essex RM10 7HS United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(30 pages)
|