(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, April 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, April 2024
| incorporation
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 30th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 31st December 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th August 2021
filed on: 30th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 837 Cranbrook Road Ilford Essex IG6 1JD on 11th January 2021 to 30 Penny Brookes Street London E15 1GP
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st December 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091372610002, created on 19th September 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 091372610001, created on 7th August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 8th, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th August 2015: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 27th January 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 456 New North Road Ilford IG6 3EB on 26th August 2015 to 837 Cranbrook Road Ilford Essex IG6 1JD
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th July 2014: 1000.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(24 pages)
|