(MR01) Registration of charge 094704710016, created on Wednesday 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094704710017, created on Wednesday 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 094704710015, created on Friday 15th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 094704710003 satisfaction in full.
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094704710004 satisfaction in full.
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094704710002 satisfaction in full.
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094704710014, created on Friday 25th August 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 6th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094704710013, created on Friday 16th September 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094704710012, created on Tuesday 8th March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094704710011, created on Tuesday 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st February 2019
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st February 2019
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 113 Romford Road London E15 4LY. Change occurred on Thursday 1st October 2020. Company's previous address: 73a Portway Stratford London E15 3QJ England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 73a Portway Stratford London E15 3QJ. Change occurred on Wednesday 20th May 2020. Company's previous address: 18 Lord Avenue Ilford Essex IG5 0HP.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Thursday 31st January 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094704710010, created on Thursday 8th August 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094704710009, created on Wednesday 3rd July 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 094704710008, created on Wednesday 5th June 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094704710007, created on Thursday 21st February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) 30916.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 19th, February 2019
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th February 2018
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094704710006, created on Tuesday 4th September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 094704710005, created on Friday 18th May 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094704710004, created on Friday 23rd February 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094704710003, created on Tuesday 23rd January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094704710002, created on Thursday 2nd November 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th May 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th May 2017
filed on: 5th, May 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094704710001, created on Thursday 23rd March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
(TM01) Director's appointment was terminated on Thursday 13th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(AD01) New registered office address 18 Lord Avenue Ilford Essex IG5 0HP. Change occurred on Wednesday 1st April 2015. Company's previous address: 18 Lord Avenue Ilford IG5 0HP England.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(24 pages)
|