(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 205 Ley Street Ilford IG1 4BL England on 26th August 2022 to 51 Trinity Tower 28 Quadrant Walk London E14 9JW
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st July 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kenmare New Road Rainham RM13 9PN England on 21st December 2020 to 205 Ley Street Ilford IG1 4BL
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 High Road Leyton London E15 2BP England on 9th September 2019 to Kenmare New Road Rainham RM13 9PN
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Ramsay Gardens Romford Essex RM3 7NT United Kingdom on 18th March 2019 to 60 High Road Leyton London E15 2BP
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2019
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 10th January 2019: 100.00 GBP
capital
|
|