(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Dec 2017. New Address: 8 Trentbridge Close Ilford Essex IG6 3DG. Previous address: Flat 17, Victoria Court 49 Clarence Avenue, Gants Hill, Ilford Essex IG2 6FB England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 30th Sep 2016. New Address: Flat 17, Victoria Court 49 Clarence Avenue, Gants Hill, Ilford Essex IG2 6FB. Previous address: Flat 17 Victoria Court 49 Clarence Avenue Gants Hill, Ilford Essex IG2 6FB England
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 30th Sep 2016. New Address: Flat 17 Victoria Court 49 Clarence Avenue Gants Hill, Ilford Essex IG2 6FB. Previous address: Apartment 17, Vector Point Hainault Bridge Parade, Hainault Street Ilford Essex IG1 4GF
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 8th Aug 2016: 2.00 GBP
capital
|
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 24th Jun 2014: 2.00 GBP
filed on: 11th, August 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Sun, 29th Jun 2014 director's details were changed
filed on: 29th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|