AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
2020/01/01 - the day secretary's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/20
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/01/03. New Address: 48 Coote Road Dagenham RM8 3EA. Previous address: 43 Coote Road Dagenham RM8 3EA England
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/15. New Address: 43 Coote Road Dagenham RM8 3EA. Previous address: Flat 304, St Andrews House 43 Campus Avenue Dagenham Romford RM8 2GN
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/20 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, November 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2014/10/02. New Address: Flat 304, St Andrews House 43 Campus Avenue Dagenham Romford RM8 2GN. Previous address: 43 Flat 304, St Andrews House 43 Campus Avenue Dagenham Romford, RM8 2GN RM8 2GN England
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/02. New Address: Flat 304, St Andrews House 43 Campus Avenue Dagenham Romford RM8 2GN. Previous address: 7 Milton Court Milton Court, Cross Road Chadwell Heath Romford RM6 4JP
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/20 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/01/01
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/20 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/10 from 110 Lonsdale Avenue London E6 3JX United Kingdom
filed on: 10th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sand trap LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
2012/11/07 - the day secretary's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/07.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/07 from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/11/07 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(22 pages)
|