AD01 |
New registered office address Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU. Change occurred on 2024-04-18. Company's previous address: 216 High Road Romford RM6 6LS England.
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-03-12
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-12
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 29th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-11-29
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-20
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-31
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098540670001, created on 2020-05-28
filed on: 8th, June 2020
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-04-27
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-01
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-01
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-01
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-15
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-15
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-01
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-01
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-04
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 216 High Road Romford RM6 6LS. Change occurred on 2016-11-14. Company's previous address: 79 Howard Road London E17 4SG England.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-01
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|