CS01 |
Confirmation statement with updates 2023/12/03
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/12/03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2022/04/14
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/04
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/12/24
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/02/04
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/12/03
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 4th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017/12/28 to 11 Rosedene Gardens Ilford Essex IG2 6YE
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/03
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/01/31.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/09/13
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/13
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/03
filed on: 16th, December 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
42.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
AP01 |
New director appointment on 2015/06/16.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/14
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/28
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/15
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/12
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/03
filed on: 16th, December 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
42.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/03/31 from 2013/12/31
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/03 from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/03
filed on: 3rd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
AD01 |
Change of registered office on 2013/11/19 from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|