CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52 Sextant Road Leicester LE5 2JA England to 62 Briarfield Drive Leicester LE5 1RG on October 21, 2022
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 20, 2022 new director was appointed.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 16, 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 15, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 25, 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2021
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 205 Ley Street Ilford Essex IG1 4BL England to 52 Sextant Road Leicester LE5 2JA on May 26, 2021
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On April 9, 2020 secretary's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 7, 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On September 7, 2018 - new secretary appointed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 7, 2018 secretary's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 22, 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 22, 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Breamore Court Breamore Road Ilford Essex IG3 9NP England to 205 Ley Street Ilford Essex IG1 4BL on March 1, 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Breamore Court Breamore Road Ilford Essex IG3 9NP England to 2 Breamore Court Breamore Road Ilford Essex IG3 9NP on November 20, 2015
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Breamore Road Ilford Essex IG3 9NP England to 2 Breamore Court Breamore Road Ilford Essex IG3 9NP on November 19, 2015
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On November 19, 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 18, 2015 director's details were changed
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 155 Goodmayes Lane Ilford Essex IG3 9PW to 2 Breamore Road Ilford Essex IG3 9NP on September 18, 2015
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|