(CS01) Confirmation statement with no updates October 7, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 109 Quebec Road Ilford IG2 6AW. Change occurred on October 24, 2022. Company's previous address: 10 Glebe Road Gillingham Kent ME7 2HU England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 12, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 10, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 19, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Glebe Road Gillingham Kent ME7 2HU. Change occurred on June 3, 2016. Company's previous address: 617 Romford Road London E12 5AD England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 30, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 617 Romford Road London E12 5AD. Change occurred on June 30, 2015. Company's previous address: 8 Elsenham Road London E12 6LA.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(7 pages)
|