(CS01) Confirmation statement with no updates January 26, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099650420002, created on December 6, 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 099650420001, created on December 6, 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Rous Road Buckhurst Hill IG9 6BL England to 52 Dickens Rise Chigwell IG7 6NY on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 28, 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to 12 Rous Road Buckhurst Hill IG9 6BL on September 29, 2019
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on December 14, 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(CH03) On December 14, 2018 secretary's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Kenilworth Gardens Loughton IG10 3AG England to Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 19, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 19, 2017 secretary's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom to 7 Kenilworth Gardens Loughton IG10 3AG on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(28 pages)
|