(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Jun 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 9th Jun 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 2nd May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101392590004, created on Thu, 12th Jul 2018
filed on: 17th, October 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101392590003, created on Tue, 24th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101392590002, created on Fri, 16th Jun 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 101392590001, created on Thu, 20th Apr 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 15th Sep 2016. New Address: C/O. 18(S) Beehive Lane Ilford IG1 3rd. Previous address: C/O N K Arora 902a Fairmont Avenue New Providence Wharf London E14 9PA England
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) Thu, 8th Sep 2016 - the day secretary's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Thu, 8th Sep 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Sep 2016. New Address: C/O N K Arora 902a Fairmont Avenue New Providence Wharf London E14 9PA. Previous address: 2a Oakwood Chase Emerson Park Hornchuruch Essex RM11 3JT United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: 2a Oakwood Chase Emerson Park Hornchuruch Essex RM11 3JT. Previous address: 2a Oakwood Chase Hornchurch Essex RM11 3JT England
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Jun 2016. New Address: 2a Oakwood Chase Hornchurch Essex RM11 3JT. Previous address: 10 Pearcy Close. Romford RM3 8PW United Kingdom
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jun 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tue, 3rd May 2016 secretary's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thu, 21st Apr 2016 secretary's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(28 pages)
|