CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Cooer Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England on Wed, 19th May 2021 to C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England on Wed, 19th May 2021 to C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England on Wed, 19th May 2021 to C/O Cooer Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England on Tue, 9th Oct 2018 to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom on Sat, 6th Oct 2018 to C/O Cooper Harland Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Solar House Alpine Way Becton E6 6LA United Kingdom on Fri, 29th May 2015 to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 100.00 GBP
capital
|
|