AD01 |
Registered office address changed from Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH to The Chapel Bridge Street Driffield YO25 6DA on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st October 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH on Tuesday 16th March 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st March 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 27th February 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 30th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 22nd December 2013 from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|