AA |
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-11
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit F14 Moulton Park Business Centre Moulton Park Industrial Estate Redhouse Road Northampton NN3 6AQ. Change occurred on 2021-08-03. Company's previous address: Unit F14 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit F14 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ. Change occurred on 2021-08-02. Company's previous address: 54 South Park Road Ilford Essex IG1 1SS England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-19
filed on: 19th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-21
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-21
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-24
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-24
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-29
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 54 South Park Road Ilford Essex IG1 1SS. Change occurred on 2019-10-30. Company's previous address: Unit 1 st Paul's Mill Barbara Street Bolton BL3 6UQ England.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-29
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-29
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-01
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-01
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-16
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-16
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-08
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-22
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-24
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-24
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-24
filed on: 29th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 st Paul's Mill Barbara Street Bolton BL3 6UQ. Change occurred on 2018-11-16. Company's previous address: 65 Water Lane Water Lane Ilford IG3 9HW England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 Water Lane Water Lane Ilford IG3 9HW. Change occurred on 2018-04-03. Company's previous address: Gethin House All Saints Road Leicester LE3 5AB.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-12-22: 1.00 GBP
capital
|
|