(CS01) Confirmation statement with no updates June 9, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suit F4, Regency House Westwood Road Ilford IG3 8SB. Change occurred on June 9, 2022. Company's previous address: Suit F4, Regency House Westwood Road Ilford London IG3 8SB United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suit F4, Regency House Westwood Road Ilford London IG3 8SB. Change occurred on February 26, 2022. Company's previous address: Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX England.
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 26, 2022 director's details were changed
filed on: 26th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX. Change occurred on November 12, 2021. Company's previous address: Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX. Change occurred on November 9, 2021. Company's previous address: 6 Connaught Road London Ilford IG1 1QT England.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 17, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Connaught Road London Ilford IG1 1QT. Change occurred on March 31, 2021. Company's previous address: Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX. Change occurred on September 6, 2020. Company's previous address: Jhumat House 160 London Road Barking IG11 8BB England.
filed on: 6th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 24, 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jhumat House 160 London Road Barking IG11 8BB. Change occurred on April 14, 2020. Company's previous address: 45C Meads Lane Ilford IG3 8QL England.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2020
| incorporation
|
Free Download
(10 pages)
|