(CS01) Confirmation statement with updates 15th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th September 2021. New Address: 99 Canterbury Road Whitstable Kent CT5 4HG. Previous address: 106 Charter Avenue Ilford Essex IG2 7AD England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th January 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th January 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 20th November 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th January 2018. New Address: 106 Charter Avenue Ilford Essex IG2 7AD. Previous address: Lily Cottage 4 Norfolk Street Whitstable Kent CT5 4HB England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2017. New Address: Lily Cottage 4 Norfolk Street Whitstable Kent CT5 4HB. Previous address: 106 Charter Avenue Ilford Essex IG2 7AD England
filed on: 1st, December 2017
| address
|
Free Download
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th August 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 28th November 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th July 2016. New Address: 106 Charter Avenue Ilford Essex IG2 7AD. Previous address: 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th September 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|