(CS01) Confirmation statement with no updates June 5, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 118C Collier Row Road Romford RM5 2BB. Change occurred on September 28, 2022. Company's previous address: 116 Collier Row Road Romford RM5 2BB England.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085377530004, created on March 23, 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 116 Collier Row Road Romford RM5 2BB. Change occurred on April 1, 2020. Company's previous address: 118 Collier Row Road Romford RM5 2BB England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 18, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 118 Collier Row Road Romford RM5 2BB. Change occurred on September 18, 2018. Company's previous address: Mae House Marlborough Business Centre 96 George Lane South Woodford London E18 1AD.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 18, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085377530003, created on July 23, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085377530002
filed on: 9th, December 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085377530001
filed on: 29th, November 2013
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|