(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Apr 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Apr 2022. New Address: 12 Heaton Close Romford RM3 7HP. Previous address: Flat 1 the Drive Ilford IG1 3HB England
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Apr 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Apr 2021. New Address: Flat 1 the Drive Ilford IG1 3HB. Previous address: 10 Wanti Terrace 10 Wanti Teracce,Yellowpine Way Chigwell London Chigwell IG7 4BA England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 10 Wanti Terrace 10 Wanti Teracce,Yellowpine Way Chigwell London Chigwell IG7 4BA. Previous address: 10 Yellowpine Way Chigwell IG7 4BA England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Dec 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Nov 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Dec 2019 director's details were changed
filed on: 7th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Aug 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Aug 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Aug 2019. New Address: 10 Yellowpine Way Chigwell IG7 4BA. Previous address: 343 Eastern Avenue Ilford IG2 6NT England
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th Feb 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 343 Eastern Avenue Ilford IG2 6NT. Previous address: 47 Borthwick East Ham E15 1UE United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 15th Feb 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(10 pages)
|