(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 124 124 City Road London EC1V 2NX United Kingdom
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 124 124 City Road London EC1V 2NX. Previous address: 114 South Park Road Ilford IG1 1SZ England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 29th May 2023 - the day director's appointment was terminated
filed on: 29th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 29th May 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th May 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 28th Feb 2022 to Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jul 2022 new director was appointed.
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 24th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2020 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Feb 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Feb 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 3rd Jun 2020. New Address: 114 South Park Road Ilford IG1 1SZ. Previous address: 2nd Floor 74 Ilford Lane Ilford IG1 2LA United Kingdom
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Oct 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 15th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: 2nd Floor 74 Ilford Lane Ilford IG1 2LA. Previous address: 87- 89 Plashet Road London E13 0RA England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 29th Sep 2016. New Address: 87- 89 Plashet Road London E13 0RA. Previous address: Cambrian House 509/511 Cranbrook Road Ilford Essex IG2 6EY England
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Mar 2016. New Address: Cambrian House 509/511 Cranbrook Road Ilford Essex IG2 6EY. Previous address: 2 Cecil Road Ilford Essex IG1 2EW
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Feb 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 19th Oct 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 21st Jul 2014. New Address: 2 Cecil Road Ilford Essex IG1 2EW. Previous address: 509-511 Cranbrook Road Ilford Essex IG2 6EY
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 25th Jun 2012. Old Address: 527 Cranbrook Road Ilford United Kingdom IG2 6HA United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 18th Mar 2011. Old Address: 2 Bluebell Way Ilford IG1 2JH United Kingdom
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|