CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076762660006, created on April 20, 2023
filed on: 26th, April 2023
|
mortgage |
Free Download
(38 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076762660005, created on October 23, 2020
filed on: 10th, November 2020
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 15, 2019
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2019
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 4, 2017 secretary's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(7 pages)
|
CH03 |
On August 22, 2016 secretary's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 076762660004, created on June 29, 2015
filed on: 11th, July 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 076762660003, created on February 11, 2015
filed on: 28th, February 2015
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 21, 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 076762660002
filed on: 2nd, April 2014
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 076762660001
filed on: 21st, March 2014
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 21, 2012
filed on: 31st, October 2012
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 9, 2011. Old Address: , 23 Longbridge Road, Barking, Essex, IG11 8TN, United Kingdom
filed on: 9th, September 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 21, 2011: 100.00 GBP
filed on: 1st, September 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2011
|
incorporation |
Free Download
(33 pages)
|