(CS01) Confirmation statement with no updates 2024-10-18
filed on: 12th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024-06-12
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-06-12
filed on: 12th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 30th, May 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-10-18
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-06
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086573150002 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-06
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-06
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086573150001 in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086573150002, created on 2020-10-26
filed on: 17th, November 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2019-11-06
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 New Road Ilford Essex IG3 8AT to 4 Wangey Road Romford RM6 4DD on 2019-11-01
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-08
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086573150001, created on 2018-12-20
filed on: 24th, December 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-08-31
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-31
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 2018-02-27 - new secretary appointed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-20
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-10-05 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-01-14 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-20 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ to 54 New Road Ilford Essex IG3 8AT on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-20 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-20: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-20: 100.00 GBP
capital
|
|