(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 1st, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Olympic House, 3rd Floor 28-42 Clements Road Ilford Essex IG1 1BA on Mon, 8th Aug 2016 to 24 Cameron Road Ilford Essex IG3 8LB
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080582950002, created on Tue, 8th Dec 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 080582950001, created on Tue, 8th Dec 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 - 42 Olympic House, 3Rd Floor Clements Road Ilford Essex IG1 1BA England on Tue, 7th Apr 2015 to Olympic House, 3Rd Floor 28-42 Clements Road Ilford Essex IG1 1BA
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from City House 1St Floor 9 Cranbrook Road Ilford Essex IG1 4DU on Tue, 7th Apr 2015 to Olympic House, 3Rd Floor 28-42 Clements Road Ilford Essex IG1 1BA
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 2nd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Oct 2013 from Fri, 31st May 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: City House 1St Floor 9 Cranbrook Road Ilford Uk IG1 4DU
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 30th Oct 2012. Old Address: 6 Spurway Parade Woodford Avenue Gants Hill IG2 6UU England
filed on: 30th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(7 pages)
|