(AD01) Address change date: 2022/06/14. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: First Floor Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/25
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 2022/02/25 - the day secretary's appointment was terminated
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/02/25 - the day director's appointment was terminated
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/02/25
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2016/10/05
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/06. New Address: First Floor Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH. Previous address: 47 Mile End Road London E1 4TT United Kingdom
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/16 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/21.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/09. New Address: 47 Mile End Road London E1 4TT. Previous address: Fortis House 160 London Road Barking IG11 8BB Essex
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/16 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/05/12.
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/12 - the day director's appointment was terminated
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2015
| incorporation
|
Free Download
(7 pages)
|