PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th December 2020
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072880050002, created on Tuesday 18th June 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072880050001, created on Tuesday 18th June 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 36 Fowler Road Fowler Road, Hainault Business Park Ilford IG6 3UT. Change occurred on Thursday 1st September 2016. Company's previous address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 28th April 2014 from 36 Fowlar Road Fowler Road Hainault Business Park Ilford Essex IG6 3UT England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 7th May 2013 secretary's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th May 2013 secretary's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from 47a Vallance Road London London E1 5AB England
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cloth 2 all LTDcertificate issued on 05/07/10
filed on: 5th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, June 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(22 pages)
|