(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Sep 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Sep 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Sep 2022. New Address: 103 Rushes Mead Harlow CM18 6QD. Previous address: 9 Dewsleys Lane Newhall Harlow Essex CM17 9TL United Kingdom
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Nov 2021. New Address: 9 Dewsleys Lane Newhall Harlow Essex CM17 9TL. Previous address: 6 Pershore Close Ilford IG2 6RR England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Jun 2020. New Address: 6 Pershore Close Ilford IG2 6RR. Previous address: 88a Stradbroke Grove Ilford IG5 0DP England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Jun 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Feb 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Feb 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 88a Stradbroke Grove Ilford IG5 0DP. Previous address: 14 Deer Leap Grove Chingford London E4 7RU England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 28th Feb 2017 to Mon, 31st Jul 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Mar 2017. New Address: 14 Deer Leap Grove Chingford London E4 7RU. Previous address: 347 a Cann Hall Road Leytonstone E11 3NL England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(7 pages)
|