(CS01) Confirmation statement with updates April 2, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8 Bracken Ind Est Forest Road Ilford IG6 3HX. Change occurred on March 6, 2024. Company's previous address: Property Finance and Law 902 Eastern Avenue Newbury Park, Ilford IG2 7HZ England.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) On February 2, 2024 new director was appointed.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 2, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 25, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110830170002, created on September 28, 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 12, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 12, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110830170001, created on January 25, 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
(10 pages)
|