(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Lorne Gardens London E11 2BZ on Mon, 12th Oct 2020 to 73 Longstomps Avenue Chelmsford CM2 9BZ
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 13th Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 31st Mar 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Jul 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 4th Jul 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 9th May 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 9th May 2013. Old Address: 58 Alexandra Road South Woodford London E18 1PZ
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 8th, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2011: 10.00 GBP
filed on: 12th, April 2012
| capital
|
Free Download
(4 pages)
|
(AP03) On Fri, 2nd Mar 2012, company appointed a new person to the position of a secretary
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th Feb 2012: 10.00 GBP
filed on: 27th, February 2012
| capital
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 20th Nov 2010 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd Mar 2011. Old Address: 2 Clare Road London E11 1JU United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Jun 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(22 pages)
|