CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 236 Stamford Road Dagenham RM9 4EL England on 30th September 2021 to Flat 12 Hatleys 7 Barclay Close Chelmsford Essex CM2 7QU
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Garth Road Manchester Lancashire M22 9TW England on 15th July 2021 to 236 Stamford Road Dagenham RM9 4EL
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Clee Road Cleethorpes South Humberside DN35 8AD United Kingdom on 28th June 2021 to 5 Garth Road Manchester Lancashire M22 9TW
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2020 to 31st December 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2019
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 11th January 2019: 100.00 GBP
capital
|
|