CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Mar 2021. New Address: 127 Oval Road North Dagenham RM10 9ER. Previous address: 23 Rivington Court St. Mark's Place Dagenham Essex RM10 8GJ England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Sun, 30th Sep 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Sat, 20th Jan 2018 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: 23 Rivington Court St. Mark's Place Dagenham Essex RM10 8GJ. Previous address: 124 Crescent Road Dagenham Essex RM10 7HU
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Apr 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Apr 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Apr 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|