(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 2nd, May 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 28, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 14, 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to 37 Warren Street London W1T 6AD on November 14, 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 9, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 9, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from June 30, 2022 to August 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 11, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Warren Street London W1T 6AD England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on November 14, 2022
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 37 Warren Street London W1T 6AD on September 9, 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 9, 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 5, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 5, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 5, 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 5, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 5, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 8, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 5, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083777890003, created on September 5, 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2022
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Building 6 30 Friern Park London N12 9DA to Riverside House 1-5 Como Street Romford Essex RM7 7DN on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from January 31, 2014 to June 30, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 28, 2014: 200.00 GBP
capital
|
|
(MR01) Registration of charge 083777890002
filed on: 14th, March 2014
| mortgage
|
Free Download
(35 pages)
|
(SH01) Capital declared on April 26, 2013: 200.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, May 2013
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083777890001
filed on: 22nd, May 2013
| mortgage
|
Free Download
(44 pages)
|
(AD01) Company moved to new address on April 10, 2013. Old Address: 20 Nesta Road Woodford Green IG8 9RG England
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(31 pages)
|