(CS01) Confirmation statement with no updates Wednesday 20th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 616-618 Chigwell Road Woodford Green IG8 8AA. Change occurred on Monday 21st March 2022. Company's previous address: 55 Beulah Road London E17 9LG England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108304880004, created on Friday 9th April 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108304880003, created on Friday 26th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 Beulah Road London E17 9LG. Change occurred on Monday 20th July 2020. Company's previous address: 31 Trinity Way Basingstoke RG24 9AD United Kingdom.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 26th June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 14th March 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 22nd January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108304880002, created on Friday 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108304880001, created on Friday 3rd May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Saturday 30th June 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th February 2018
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2017
| incorporation
|
Free Download
(10 pages)
|