(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd May 2017
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Second Floor, 6 Lanark Square London E14 9RE United Kingdom on 15th November 2021 to 390-392 High Road Balfour Business Centre Ilford IG1 1BF
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107512550006, created on 9th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 107512550004, created on 9th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 107512550005, created on 9th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 107512550002 in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107512550003 in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 107512550001 in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Lanark Square London E14 9RE England on 14th March 2019 to Second Floor, 6 Lanark Square London E14 9RE
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107512550003, created on 10th August 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 107512550002, created on 10th August 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from First Floor 9 Newbury Street London EC1A 7HU England on 12th December 2017 to 9 Lanark Square London E14 9RE
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107512550001, created on 15th November 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th May 2017: 101.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(10 pages)
|