(PSC02) Notification of a person with significant control Sun, 1st Jan 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 14th Dec 2022. New Address: 64 Station Road London E4 7BA. Previous address: 64B Station Road London E4 7BA United Kingdom
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088012370003, created on Thu, 5th Aug 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(85 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088012370002, created on Wed, 20th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088012370001, created on Mon, 9th Oct 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th May 2017. New Address: 64B Station Road London E4 7BA. Previous address: 2 Preston Road London E11 1NN United Kingdom
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th May 2017. New Address: 2 Preston Road London E11 1NN. Previous address: 147 Station Road London E4 6AG United Kingdom
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th May 2017. New Address: 147 Station Road London E4 6AG. Previous address: 64B Station Road London E4 7BA England
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 4th May 2017. New Address: 64B Station Road London E4 7BA. Previous address: 1 Spearpoint Gardens Aldborough Road North Ilford Essex IG2 7SX
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 16th Nov 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: 1 Spearpoint Gardens Aldborough Road North Ilford Essex IG2 7SX. Previous address: 5 Chigwell Road South Woodford E18 1LR England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(24 pages)
|