CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Knights Lowe Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR on 30th December 2020 to Rosemore Heaton Grange Road Romford RM2 5PP
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP England on 3rd May 2012
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(23 pages)
|