(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2024/01/26
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/15 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/10/07
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/07
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/07
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 361 Green Lane Ilford Essex IG3 9TQ England on 2021/03/23 to C/O Churchill Tax Advisers and Accountants 361 Green Lane Ilford Essex IG3 9TQ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 51-53 Goodmayes Road Ilford IG3 9UF England on 2021/03/10 to 361 Green Lane Ilford Essex IG3 9TQ
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019/10/17
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/16
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/16
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/10/17
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/01 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/01
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/09/01
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/17
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/14
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 Finsbury Pavement London London EC2A 1RS England on 2019/02/19 to Unit 2 51-53 Goodmayes Road Ilford IG3 9UF
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 102 101 Finsbury Pavement London London EC2A 1RS England on 2018/08/29 to 101 Finsbury Pavement London London EC2A 1RS
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/14
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/21 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/26 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/08 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/05.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 293 Green Lanes Palmers Green London N13 4XS England on 2018/01/05 to Suite 102 101 Finsbury Pavement London London EC2A 1RS
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 2017/12/22 to 293 Green Lanes Palmers Green London N13 4XS
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/02.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/10/02
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, June 2017
| incorporation
|
Free Download
(29 pages)
|