CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 7th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 240 High Road Romford RM6 6AP on 2023/07/03 to 141 Cross Road Mawneys Romford RM7 8EA
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/03
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/08/25 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/06
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/30
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/06
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/07
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/07
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/03
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/09/06 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/06
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/06
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/06
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/06
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
TM01 |
Director's appointment terminated on 2015/08/11
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/11.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/11
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 570 Cranbrook Road Gants Hill, Ilford Essex IG2 6RE England on 2015/08/11 to 240 High Road Romford RM6 6AP
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2015/05/27 to 570 Cranbrook Road Gants Hill, Ilford Essex IG2 6RE
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2015/05/25 to 20-22 Wenlock Road London N1 7GU
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|