(CS01) Confirmation statement with no updates December 31, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(16 pages)
|
(AP01) On April 6, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 31, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 10, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097400660003, created on August 3, 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 22, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lambwood Heights 244 Lambourne Road Chigwell IG7 6HX. Change occurred on September 2, 2020. Company's previous address: 10 Lower Thames Street London EC3R 6AF United Kingdom.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 29, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097400660002, created on December 9, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(80 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(17 pages)
|
(AP01) On August 20, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 1, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Lower Thames Street London EC3R 6AF. Change occurred on April 1, 2019. Company's previous address: Regal House Royal Crescent Ilford Essex IG2 7JY England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2018 new director was appointed.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 16, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 20, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, August 2016
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, August 2016
| resolution
|
Free Download
(27 pages)
|
(MR01) Registration of charge 097400660001, created on July 20, 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Regal House Royal Crescent Ilford Essex IG2 7JY. Change occurred on July 21, 2016. Company's previous address: 505 Pinner Road Harrow HA2 6EH United Kingdom.
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(37 pages)
|