AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 68 Auriel Avenue Dagenham RM10 8BT England on Wed, 26th Oct 2022 to 3 Russell Close Witham CM8 1UH
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jan 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Auriel Avenue Auriel Avenue Dagenham RM10 8BT England on Mon, 9th Nov 2020 to 68 Auriel Avenue Dagenham RM10 8BT
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Auriel Avenue Dagenham RM10 8BT England on Mon, 9th Nov 2020 to 68 Auriel Avenue Dagenham RM10 8BT
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Sat, 7th Nov 2020
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Aug 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 19 Ormonde Mansions Southampton Row London WC1B 4BJ United Kingdom on Mon, 15th Jun 2020 to 68 Auriel Avenue Auriel Avenue Dagenham RM10 8BT
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72a Churchway Churchway London NW1 1LT United Kingdom on Fri, 18th May 2018 to Flat 19 Ormonde Mansions Southampton Row London WC1B 4BJ
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(9 pages)
|