(AP01) New director was appointed on 18th July 2023
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th July 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th July 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd May 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33a Ranelagh Gardens Ilford IG1 3JR England on 21st October 2021 to Rowan House Delamare Road Cheshunt EN8 9SP
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 351 a High Street North London E12 6PQ England on 6th August 2021 to 33a Ranelagh Gardens Ilford IG1 3JR
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd May 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th October 2019: 105200.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2018: 15100.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 28th February 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st July 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th February 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(10 pages)
|