CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Oak Avenue Wokingham RG40 1LH England to 25a Broadway Jaywick Clacton on Sea CO15 2EH on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Payne Close Barking IG11 9PL United Kingdom to 3 Oak Avenue Wokingham RG40 1LH on February 27, 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2019: 2.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 72 Champness Road Barking Essex IG11 9PD England to 33 Payne Close Barking IG11 9PL on July 14, 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 14, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 30, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Stratton Drive Barking Essex IG11 9HJ England to 72 Champness Road Barking Essex IG11 9PD on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 458 Uxbridge Road Hayes Middlesex UB4 0SD to 28 Stratton Drive Barking Essex IG11 9HJ on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2014
filed on: 27th, December 2014
| accounts
|
Free Download
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to February 27, 2013
filed on: 9th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: 110 Ashburton Avenue Ilford Essex IG3 9EP England
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|