CS01 |
Confirmation statement with updates 18th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th January 2022
filed on: 21st, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 3rd, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
13th February 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 13th February 2019
filed on: 15th, March 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th February 2019: 2.00 GBP
filed on: 15th, March 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 15th, March 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, March 2019
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, February 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, June 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, May 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 9th March 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 2.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 2 Thurrock Trade Park Oliver Road Grays Essex RM20 3ED. Previous address: 58C North Woolwich Road London E16 2AA United Kingdom
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED at an unknown date
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th February 2015. New Address: Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED. Previous address: 58C North Woolwich Road London E16 2AA
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 21st, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 24th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, December 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, January 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 14/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL united kingdom
filed on: 14th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/01/2010
filed on: 9th, July 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2009
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2008
|
incorporation |
Free Download
(15 pages)
|