(CS01) Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 8, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 8, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 13, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 13, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Fontayne Avenue Romford RM1 4NR England to 15 Rainsford Way Hornchurch Essex RM12 4BJ on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Rainsford Way Hornchurch Essex RM12 4BJ United Kingdom to 215 North Street Romford Essex RM1 4QA on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to September 30, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 20, 2016: 2.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On March 23, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(7 pages)
|