(AA) Micro company accounts made up to 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th September 2020. New Address: Jhumat House 160 London Road Barking Great London IG11 8BB. Previous address: Jhumat House 160 London Road Barking Great London LG11 8BB England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 14th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 14th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th March 2019. New Address: Jhumat House 160 London Road Barking Great London LG11 8BB. Previous address: 409 Wanstead Park Road Ilford IG1 3TT England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th August 2016
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2017. New Address: 409 Wanstead Park Road Ilford IG1 3TT. Previous address: Flat 16, Kingsley Mews Ley Street Ilford IG1 4BT England
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(10 pages)
|