TM02 |
Secretary appointment termination on March 18, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 18, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Globe Road Hornchurch Essex RM11 1BS to 67 Beauly Way Romford RM1 4XJ on March 19, 2024
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 15, 2022
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2022: 101.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 30, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 1, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On September 1, 2012 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 19, 2013: 100 GBP
capital
|
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 3, 2010 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/04/2009 from 17 globe road hornchurch essex RM1 11B
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(14 pages)
|