(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on Tuesday 31st January 2023
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 31st, January 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/10/22
filed on: 31st, January 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 9th, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 30th December 2021, originally was Friday 31st December 2021.
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 9th August 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th August 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 9th August 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 9th August 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th August 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th August 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 9th August 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 11th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
(AD01) Registered office address changed from W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 2 Rochester Parade High Street Feltham Middlesex TW13 4DX on Wednesday 25th November 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 57 Stroud Green Road London N4 3EG to W6 Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on Monday 18th May 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
(AD01) Registered office address changed from 52 Britannia Road Ilford IG1 2EQ England to 57 Stroud Green Road London N4 3EG on Monday 2nd February 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Walpole Road London E17 6PT England to 52 Britannia Road Ilford IG1 2EQ on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Priors Croft Walthamstow E17 5NH to 6 Walpole Road London E17 6PT on Monday 28th July 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Saturday 29th March 2014
capital
|
|
(AD01) Change of registered office on Friday 21st February 2014 from 28 Helena Road London E17 7PY United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 8th December 2012 from 53 Wolsey Avenue London England E17 6RE United Kingdom
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|