CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2023. New Address: Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU. Previous address: 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jan 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jan 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 31st Jan 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Jan 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 28th Jan 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 5th Jan 2015. New Address: 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB. Previous address: 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 19th Apr 2013. Old Address: Project House 6 Raven Road South Woodford E18 1HB United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 18th Feb 2013 - the day director's appointment was terminated
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st May 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Mar 2010 - the day director's appointment was terminated
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 4th Feb 2009 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 4th Feb 2009 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Jan 2009 Appointment terminated director
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 30th Jan 2009 Appointment terminated secretary
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(13 pages)
|