(CH01) On Saturday 2nd November 2024 director's details were changed
filed on: 6th, November 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 2nd November 2024
filed on: 6th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Oak Hill Woodford Green IG8 9NY England to 87 Gardner Close London E11 2HW on Wednesday 6th November 2024
filed on: 6th, November 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 21st, October 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd October 2024
filed on: 14th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Cecil Avenue Barking IG11 9TF England to 30 Oak Hill Woodford Green IG8 9NY on Wednesday 3rd April 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 425a High Road Ilford IG1 1TR England to 58 Cecil Avenue Barking IG11 9TF on Friday 27th October 2023
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 23rd October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 58 Cecil Avenue Barking IG11 9TF United Kingdom to 425a High Road Ilford IG1 1TR on Wednesday 18th November 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 162 Gantshill Crescent Ilford IG2 6TS England to 58 Cecil Avenue Barking IG11 9TF on Wednesday 4th March 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 267 Mortlake Road Ilford IG1 2TD England to 162 Gantshill Crescent Ilford IG2 6TS on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 22nd March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 25th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 106 Fanshawe Avenue Barking IG11 8RQ United Kingdom to 267 Mortlake Road Ilford IG1 2TD on Friday 29th June 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2016
| incorporation
|
Free Download
(10 pages)
|