AA |
Micro company accounts made up to 2023-06-30
filed on: 10th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-11
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Hatters Lodge 1 Ingrebourne Avenue Romford RM3 9GS. Change occurred on 2023-06-01. Company's previous address: 3 Hatters Lodge Ingrebourne Avenue Romford RM3 9GS England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Hatters Lodge Ingrebourne Avenue Romford RM3 9GS. Change occurred on 2023-06-01. Company's previous address: Unit 6 Town Quay Wharf Abbey Road Barking IG11 7BZ England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Town Quay Wharf Abbey Road Barking IG11 7BZ. Change occurred on 2023-05-05. Company's previous address: C/O Krypton Consulting Ltd Unit 6 Town Quay Wharf Abbey Road Barking IG11 7BZ England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 25th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Krypton Consulting Ltd Unit 6 Town Quay Wharf Abbey Road Barking IG11 7BZ. Change occurred on 2020-07-27. Company's previous address: 23 Sudbury Close Romford Essex RM3 9FL England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-02
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-11-01
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-01
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Sudbury Close Romford Essex RM3 9FL. Change occurred on 2019-11-11. Company's previous address: Flat 12 Victoria Court Victoria Road Romford RM1 2NU.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-09
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-06-09: 1.00 GBP
capital
|
|