PSC04 |
Change to a person with significant control 2023-11-16
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-13
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cornwall Business Centre Cornwall House Howard Close Basildon SS14 3BB England to Cornwall Business Centre Cornwallis House Howard Chase Basildon SS14 3BB on 2023-03-16
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 First Floor Town Quay Wharf Abbey Road Barking IG11 7BZ England to Cornwall Business Centre Cornwall House Howard Close Basildon SS14 3BB on 2023-02-20
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 122 Alderman Avenue Barking Essex IG11 0LR England to Unit 7 First Floor Town Quay Wharf Abbey Road Barking IG11 7BZ on 2022-01-11
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-08-24 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2018-03-26 - new secretary appointed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Barking Enterprise Centre Wakering Road Barking Essex IG11 8GN England to 122 Alderman Avenue Barking Essex IG11 0LR on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-01
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Barking Enterprise Centre Wakering Road Barking Essex IG11 8GN on 2016-05-03
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-01
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-01
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-20 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-20 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-08-29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 122 Alderman Avenue Barking IG11 0LR United Kingdom on 2013-08-29
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-29
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(20 pages)
|