(AP01) New director was appointed on 1st May 2023
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th April 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Brooks Parade Green Lane Ilford IG3 9RT England on 30th June 2023 to 204 High Road Leyton London E10 5PS
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th April 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st April 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th April 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) On 1st November 2021, company appointed a new person to the position of a secretary
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 33 Larges Street Derby Derbyshire DE1 1DN England on 7th May 2021 to 3 Brooks Parade Green Lane Ilford IG3 9RT
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Maltings Anderson Road Bearwood Birmingham B66 4AR England on 28th November 2018 to St Marys Gate 33 Larges Street Derby Derbyshire DE1 1DN
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from St Marys Gate 33 Larges Street Derby Derbyshire DE1 1DN England on 28th November 2018 to 33 Larges Street Derby Derbyshire DE1 1DN
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2018: 100.00 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR England on 2nd May 2018 to The Maltings Anderson Road Bearwood Birmingham B66 4AR
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Glendevon Way Chellaston Derby DE73 5AG England on 1st May 2018 to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(27 pages)
|