(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 29, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Unit 3 the Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ on September 28, 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105915340002, created on January 8, 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105915340001, created on September 24, 2019
filed on: 25th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 23, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 31, 2017: 100.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On January 30, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(37 pages)
|