AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 26th, June 2024
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2023/09/30 from 2023/08/31
filed on: 31st, May 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/29
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/29
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/29
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/29
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Fortis House 160 London Road Barking Essex IG11 8BB England on 2018/03/19 to 7 Simmons Drive Dagenham Essex RM8 3LF
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/25
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/25
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/06/30
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/30
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/23
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/18
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 156 Lancaster Drive Hornchurch Essex RM12 5SL England on 2016/01/11 to Fortis House 160 London Road Barking Essex IG11 8BB
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/07
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/01/08
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/16
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 12, Ryan Court 152-162 London Road Romford RM7 9QP England on 2015/10/22 to 156 Lancaster Drive Hornchurch Essex RM12 5SL
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/19.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|