(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st Mar 2020. New Address: 26 Englands Lane Loughton Essex IG10 2QQ. Previous address: 8 Greatfields Road Barking Essex IG11 7TX England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Aug 2018. New Address: 8 Greatfields Road Barking Essex IG11 7TX. Previous address: 9 Knightsway Ilford Essex IG6 2RR
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Fri, 9th Jan 2015. New Address: 9 Knightsway Ilford Essex IG6 2RR. Previous address: 148 Craven Gardens Ilford Essex IG6 1PS
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 8th Jan 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: 12 Basedale Road Dagenham London Essex RM9 4QA
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 21st, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Apr 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Nov 2009. Old Address: 12 Waldair Court Barge House Road London E16 2NW United Kingdom
filed on: 11th, November 2009
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(19 pages)
|