AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094504900002, created on Wed, 18th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094504900001, created on Wed, 12th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Jun 2019. New Address: 277-279 Promenade Blackpool FY1 6AJ. Previous address: Kemp House 152 - 160 City Road London EC1V 2NX England
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2017
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2017
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 29th Oct 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 22nd Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 22nd Dec 2017 secretary's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Dec 2017. New Address: Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: 70 Rothwell Road Dagenham RM9 4JA England
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 70 Rothwell Road Dagenham RM9 4JA. Previous address: Imperial Offices 2 Heigham Road London E6 2JG United Kingdom
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: Imperial Offices 2 Heigham Road London E6 2JG. Previous address: 70 Rothwell Road Dagenham Essex RM9 4JA England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 23rd Dec 2015. New Address: 70 Rothwell Road Dagenham Essex RM9 4JA. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(37 pages)
|