(CS01) Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jan 2024. New Address: 54 High Street North London E6 2HJ. Previous address: 95 Clements Road London E6 2DP England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 6th Apr 2023. New Address: 95 Clements Road London E6 2DP. Previous address: 6 Sandyhill Road Ilford IG1 2ET England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(TM02) Mon, 3rd Apr 2023 - the day secretary's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Apr 2023 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Feb 2023 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 2nd Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Aug 2022. New Address: 6 Sandyhill Road Ilford IG1 2ET. Previous address: 954 Eastern Avenue Ilford IG2 7JD England
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Sep 2021
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Sep 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Oct 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: 954 Eastern Avenue Ilford IG2 7JD. Previous address: 54 New Road Ilford IG3 8AT England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 3rd Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 24th Jan 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Jan 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 14th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 14th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 22nd Nov 2016. New Address: 54 New Road Ilford IG3 8AT. Previous address: City Gate House 246-250 Romford Road 4th Floor London E7 9HZ England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 1.00 GBP
capital
|
|
(CH01) On Tue, 12th Jan 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Jan 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jan 2016. New Address: City Gate House 246-250 Romford Road 4th Floor London E7 9HZ. Previous address: 14 Ismailia Road London E7 9PH
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th May 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Sep 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(24 pages)
|