(CS01) Confirmation statement with no updates 2024-03-09
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022-12-14
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-12-14 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-17
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-17 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 412a Hoe Street London E17 9AA England to 369 Chingford Road Walthamstow London E17 5AF on 2020-05-28
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-05-28 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-23
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-08-16
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-01
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-01
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-05-01
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-06-14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 354 High Street North London E12 6PH England to 412a Hoe Street London E17 9AA on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-23 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-23: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 307 Trocoll House Wakering Road Barking Essex IG11 8PD to 354 High Street North London E12 6PH on 2016-05-17
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-06-30
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-15 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-15: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Osborne Square Dagenham Essex RM9 5AX to 307 Trocoll House Wakering Road Barking Essex IG11 8PD on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-06-02 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Sebastian Court Meadow Road Barking Essex IG11 9PE on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-15 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11a Lowther Road London E17 6AP England on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(36 pages)
|