CS01 |
Confirmation statement with no updates 5th March 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from White House Noak Hill Road Romford Essex RM3 7LS England on 2nd December 2023 to Band Hall Barn Street Liskeard Cornwall PL14 4BL
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 309 Valence Avenue Dagenham Essex RM8 3RA United Kingdom on 20th January 2022 to White House Noak Hill Road Romford Essex RM3 7LS
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 19th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th September 2020
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th September 2020
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Webbscroft Road Dagenham Essex RM10 7NL United Kingdom on 23rd September 2019 to 309 Valence Avenue Dagenham Essex RM8 3RA
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 309 Valence Avenue Dagenham Essex RM8 3RA on 5th March 2019 to 41 Webbscroft Road Dagenham Essex RM10 7NL
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2018
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2017
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th June 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st April 2017, company appointed a new person to the position of a secretary
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 309 Valence Avenue Valence Avenue Dagenham Essex RM8 3RA England on 14th April 2016 to 309 Valence Avenue Dagenham Essex RM8 3RA
filed on: 14th, April 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Barnmead Road Dagenham RM9 5DX on 4th April 2016 to 309 Valence Avenue Valence Avenue Dagenham Essex RM8 3RA
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
New director was appointed on 16th April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|