AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Brookes Avenue Telford TF3 5FE. Change occurred on Tuesday 18th July 2023. Company's previous address: 181 Stourbridge Road Dudley West Midlands DY1 2EQ England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 181 Stourbridge Road Dudley West Midlands DY1 2EQ. Change occurred on Monday 22nd October 2018. Company's previous address: 50 Broad Street Stoke-on-Trent Staffordshire ST1 4EU England.
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 20th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Broad Street Stoke-on-Trent Staffordshire ST1 4EU. Change occurred on Friday 8th December 2017. Company's previous address: 10 Malton Grove Tunstall Stoke-on-Trent ST6 5UQ England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Malton Grove Tunstall Stoke-on-Trent ST6 5UQ. Change occurred on Thursday 28th September 2017. Company's previous address: 1D the Pinnacle 156-162, High Road Chadwell Heath Romford RM6 6PN England.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1D the Pinnacle 156-162, High Road Chadwell Heath Romford RM6 6PN. Change occurred on Thursday 31st March 2016. Company's previous address: 19 Michigan Avenue London E12 5JD.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th April 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Michigan Avenue London E12 5JD. Change occurred on Friday 15th May 2015. Company's previous address: 19 Michigan Avenue London E12 5JD England.
filed on: 15th, May 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Michigan Avenue London E12 5JD. Change occurred on Wednesday 6th May 2015. Company's previous address: 402 Darenth Wood Road Dartford DA2 8DA England.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from Flat402 Darenth Wood Valley Dartford DA2 8DA
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 18th February 2014 from Flat402 Darenth Wood Valley Darenth Wood Road Dartford DA2 8DA England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 18th February 2014 from Darent Valley Hospital Darenth Wood Road Dartford DA2 8DA England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(26 pages)
|