(AD01) Change of registered address from 249 Cranbrook Road Ilford IG1 4TG England on 29th September 2021 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
filed on: 29th, September 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 20th February 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th February 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Flat 11 Shetland Court 1 Bressay Drive London NW7 2AZ England on 4th December 2017 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th October 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 249 Cranbrook Road Ilford IG1 4TG England on 12th June 2017 to Flat 11 Shetland Court 1 Bressay Drive London NW7 2AZ
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 9th June 2017 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 9th, June 2017
| address
|
Free Download
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st March 2017
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2016: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|