AA |
Micro company accounts made up to 2023-06-30
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 3rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 3rd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 2nd, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-17
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2016-08-26
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-11
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-11
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-11
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-09-22
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-06-30
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-23
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-04-30 (was 2017-06-30).
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Haddons Forge Daventry Road Kilsby Rugby CV23 8XF. Change occurred on 2016-09-28. Company's previous address: Unit 3 Ashton Gate Ashton Road Romford RM3 8UF England.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-28 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-28 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-08-10
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-10
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-10 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-10
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-10
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address Unit 3 Ashton Gate Ashton Road Romford RM3 8UF. Change occurred on 2016-05-31. Company's previous address: Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th. Change occurred on 2015-08-10. Company's previous address: 15 Folkes Lane Upminster Essex RM14 1th.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-03: 100.00 GBP
capital
|
|
AD01 |
New registered office address 15 Folkes Lane Upminster Essex RM14 1TH. Change occurred on 2015-03-26. Company's previous address: Unit 0 Folkes Farm Folkes Lane Upminster Essex RM14 1TH.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-23 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 194 Parkside Avenue Romford RM1 4NP United Kingdom on 2013-11-20
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-24
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-04-30 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|