(AA) Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th December 2022. New Address: 56 Bradfield Drive Barking IG11 9AR. Previous address: 42 Lakeside Crescent Barnet EN4 8QJ England
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th November 2021. New Address: 42 Lakeside Crescent Barnet EN4 8QJ. Previous address: 83 Westdale Walk Kempston Bedford MK42 8NQ England
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 29th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th September 2018. New Address: 83 Westdale Walk Kempston Bedford MK42 8NQ. Previous address: 60 Nicholas Road Dagenham Greater London RM8 3EH England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st February 2018. New Address: 60 Nicholas Road Dagenham Greater London RM8 3EH. Previous address: 7 Porters Avenue Dagenham RM9 5YS England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th December 2017. New Address: 7 Porters Avenue Dagenham RM9 5YS. Previous address: 581 Forest Road London E17 4PP United Kingdom
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2017
| incorporation
|
Free Download
(42 pages)
|