AD01 |
Change of registered address from 74 Primrose Avenue Romford RM6 4QD England on Tue, 4th Apr 2023 to Sfp Suite 9 Ensign House Marsh Wall Admirals Way London E14 9XQ
filed on: 4th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 25 - 26 Level 2 the Mercury Mall Mercury Gardens Romford Essex RM1 3EE on Thu, 19th Jan 2023 to 74 Primrose Avenue Romford RM6 4QD
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Oct 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Oct 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 3rd Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Nov 2018
filed on: 10th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Nov 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Nov 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 23rd Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: 33 Blossom Close Dagenham Essex RM9 6YE England
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Jan 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Jul 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|