(AP01) On Thu, 14th Dec 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 13th Dec 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 1st Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 27th Oct 2022. New Address: 100 Trotwood Chigwell IG7 5JP. Previous address: 18 Cobdens Limes Avenue Chigwell IG7 5NT England
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 1st Sep 2021
filed on: 5th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 1st Sep 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Sun, 1st Nov 2020 - the day secretary's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 1st Oct 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Sep 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 1st Sep 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Jul 2019. New Address: 18 Cobdens Limes Avenue Chigwell IG7 5NT. Previous address: 18 Cobdens Limes Avenue Chigwell IG7 5NT England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Jul 2019. New Address: 18 Cobdens Limes Avenue Chigwell IG7 5NT. Previous address: 19 Cobdens Limes Avenue Chigwell IG7 5NT England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 1st Sep 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 1st Sep 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 12th Jun 2017
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th May 2017. New Address: 19 Cobdens Limes Avenue Chigwell IG7 5NT. Previous address: 40 Wynter Street London SW11 2TZ United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Mar 2017
filed on: 15th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Fri, 1st Sep 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Jun 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Jun 2016 - the day director's appointment was terminated
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|