(AA) Micro company accounts made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111891940003, created on 18th April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th September 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th November 2022. New Address: 370 Mawney Road Romford RM7 8QP. Previous address: 58 Carlton Road Romford RM2 5AP England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111891940002, created on 31st August 2022
filed on: 7th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th July 2022. New Address: 58 Carlton Road Romford RM2 5AP. Previous address: 301 London Road Romford RM7 9NS England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111891940001 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th December 2020. New Address: 301 London Road Romford RM7 9NS. Previous address: 21-a Central Park Avenue Dagenham RM10 7DA England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111891940001, created on 30th April 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th July 2019. New Address: 21-a Central Park Avenue Dagenham RM10 7DA. Previous address: 21 Central Park Avenue Dagenham RM10 7DA England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd February 2018. New Address: 21 Central Park Avenue Dagenham RM10 7DA. Previous address: 58 Carlton Road Romford RM2 5AP United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(30 pages)
|