PSC04 |
Change to a person with significant control Tue, 14th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Nov 2023. New Address: 60 Eton Way Boston PE21 7BF. Previous address: 23 Argyll Road Grays Essex RM17 5BS England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Oct 2022. New Address: 23 Argyll Road Grays Essex RM17 5BS. Previous address: 48 Longhouse Road Grays Essex RM16 4RT England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 21st Jan 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jan 2021. New Address: 48 Longhouse Road Grays Essex RM16 4RT. Previous address: 21 Bridge Court Bridge Road Grays Essex RM17 6BW England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Jan 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Jan 2020 director's details were changed
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Jan 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 25th Jan 2020. New Address: 21 Bridge Court Bridge Road Grays Essex RM17 6BW. Previous address: 21 Bridge Court, Bridge Road Grays RM17 6BW England
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 25th Apr 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Feb 2017. New Address: 21 Bridge Court, Bridge Road Grays RM17 6BW. Previous address: 484 Eastern Avenue Eastern Avenue Ilford Essex IG2 6EQ
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jan 2015. New Address: 484 Eastern Avenue Eastern Avenue Ilford Essex IG2 6EQ. Previous address: 1135 Newham Way London E6 5JJ England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Jul 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jul 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(7 pages)
|