CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2022
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2018
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Deanbrook Close Shirley Solihull B90 4XS England on 3rd September 2018 to 8 Badgers Mount Orsett Grays Essex RM16 3JB
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Bream Gardens East Ham London E6 6HX United Kingdom on 4th May 2018 to 35 Deanbrook Close Shirley Solihull B90 4XS
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th May 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Bream Gardens East Ham Essex E6 6HX on 2nd March 2017 to 11 Bream Gardens East Ham London E6 6HX
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd March 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd March 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 95 Haybridge Avenue Hadley Telford Shropshire TF1 5JT United Kingdom on 26th November 2015 to 9 Bream Gardens East Ham Essex E6 6HX
filed on: 26th, November 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On 21st July 2014 director's details were changed
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|