AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 24th August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th July 2022.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th August 2020
filed on: 10th, August 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 729 Green Lane Dagenham RM8 1UT. Change occurred on Friday 5th June 2020. Company's previous address: 186 Osborne Road London E7 0PR England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 729 Green Lane Dagenham RM8 1UT. Change occurred on Friday 5th June 2020. Company's previous address: 186 Osborne Road London E7 0PR England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 15th March 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 729 Green Lane Dagenham RM8 1UT. Change occurred on Thursday 28th May 2020. Company's previous address: Apartment 59, 1 Crosshall Street, Liverpool Crosshall Street Liverpool L1 6DQ England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 15th March 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 6th May 2019
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th May 2019.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 186 Osborne Road London E7 0PR. Change occurred on Thursday 28th May 2020. Company's previous address: 729 Green Lane Dagenham RM8 1UT England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 20th February 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 20th February 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th November 2019
filed on: 28th, November 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st August 2018
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st August 2018
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 59, 1 Crosshall Street, Liverpool Crosshall Street Liverpool L1 6DQ. Change occurred on Saturday 2nd November 2019. Company's previous address: 186 Osborne Road London E7 0PR England.
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 186 Osborne Road London E7 0PR. Change occurred on Thursday 24th May 2018. Company's previous address: 729 Green Lane Dagenham RM8 1UT England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st January 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|