(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 14th Dec 2021. New Address: Heraldic House 2nd Floor - Rear 160-162 Cranbrook Road Ilford IG1 4PE. Previous address: 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 28th Sep 2021. New Address: 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE. Previous address: Office 472 321-323 High Road Chadwell Heath Essex RM6 6AX England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Aug 2020. New Address: Office 472 321-323 High Road Chadwell Heath Essex RM6 6AX. Previous address: 223 - 225 Cranbrook Road Ilford IG1 4TF England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Mar 2020. New Address: 223 - 225 Cranbrook Road Ilford IG1 4TF. Previous address: Rona House 2213 - 225 Cranbrook Road Ilford IG1 4TF England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Mar 2020. New Address: Rona House 2213 - 225 Cranbrook Road Ilford IG1 4TF. Previous address: Orion House 104 - 106 Cranbrook Road Ilford IG1 4LZ England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Jul 2018
filed on: 28th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 28th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(30 pages)
|