CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th April 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 14th April 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st January 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Redwing Court Business Centre Ashton Road Romford Essex RM3 8QQ. Change occurred on Wednesday 31st January 2018. Company's previous address: Creekmouth House 57 River Road Barking Essex IG11 0DA.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, February 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th August 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 5th April 2011
filed on: 2nd, June 2011
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st August 2010 (was Friday 31st December 2010).
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd February 2011 from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd February 2011.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
920.00 GBP is the capital in company's statement on Monday 22nd November 2010
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th August 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 29th August 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th September 2010 from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2009
| incorporation
|
Free Download
(17 pages)
|