CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 23, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Fanns Rise Purfleet RM19 1GP. Change occurred on April 23, 2019. Company's previous address: 112 Daiglen Drive South Ockendon Essex RM15 5AR England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 112 Daiglen Drive South Ockendon Essex RM15 5AR. Change occurred on August 5, 2016. Company's previous address: 14 Brights Avenue Rainham Essex RM13 9NN.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 30, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2015 director's details were changed
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2016: 60002.00 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Brights Avenue Rainham Essex RM13 9NN. Change occurred on June 22, 2015. Company's previous address: 15 Wentworth Way Rainham Essex RM13 9NL.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 3rd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2013: 2 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2013 new director was appointed.
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2013
filed on: 2nd, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: 116 Oxlow Lane Dagenham Essex RM10 7ST England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
|