(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sun, 11th Jun 2023. New Address: 6 Ellesmere Gardens Ilford IG4 5DA. Previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 127067090004, created on Fri, 4th Nov 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 127067090003, created on Fri, 4th Nov 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(33 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Nov 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 4th Nov 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 4th Nov 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Nov 2022 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Nov 2022 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Aug 2022. New Address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Previous address: 167-169 High Road Loughton Essex IG10 4LF
filed on: 24th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 29th Oct 2021. New Address: 167-169 High Road Loughton Essex IG10 4LF. Previous address: 116 Montpelier Gardens East Ham London E6 3JF United Kingdom
filed on: 29th, October 2021
| address
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Sep 2021. New Address: 116 Montpelier Gardens East Ham London E6 3JF. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 127067090002, created on Wed, 5th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 127067090001, created on Wed, 5th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(37 pages)
|
(TM01) Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2020
| incorporation
|
Free Download
(40 pages)
|