(PSC01) Notification of a person with significant control Sunday 29th January 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 29th January 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sunday 29th January 2023
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 29th January 2023
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 068028990003, created on Wednesday 27th April 2022
filed on: 29th, April 2022
| mortgage
|
Free Download
(21 pages)
|
(MR04) Charge 068028990001 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 6-10 Ferry Lane Industrial Estate Lamson Road Rainham RM13 9YY. Change occurred on Sunday 18th July 2021. Company's previous address: 6-10 Unit 4a & 4B 6-10 Lamson Road Rainham Essex RM13 9YY England.
filed on: 18th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6-10 Unit 4a & 4B 6-10 Lamson Road Rainham Essex RM13 9YY. Change occurred on Thursday 20th May 2021. Company's previous address: 183 Commercial Road London E1 2DA England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 183 Commercial Road London E1 2DA. Change occurred on Friday 23rd December 2016. Company's previous address: 38 Turner Street London E1 2AS.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th September 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068028990002, created on Tuesday 15th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 25th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th December 2014
capital
|
|
(SH01) 98.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 25th, December 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068028990001
filed on: 19th, May 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 3rd March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from 133 Ley Street Ilford Essex IG1 4BH
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th January 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st December 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th January 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2009, originally was Sunday 31st January 2010.
filed on: 8th, December 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 6th February 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, January 2009
| incorporation
|
Free Download
(12 pages)
|