(CS01) Confirmation statement with no updates 2023/06/23
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 10th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/23
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 12th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/13
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England on 2019/07/24 to 5 Wannock Gardens Ilford IG6 2SH
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/24
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2018/10/31 from 2018/07/31
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 1st, March 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite D 1-3 New Road Grays RM17 6NG England on 2017/12/14 to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/09
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite D New Road Grays RM17 6NG England on 2017/04/28 to Suite D 1-3 New Road Grays RM17 6NG
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Wannock Gardens Ilford Essex IG6 2SH on 2017/04/10 to Suite D New Road Grays RM17 6NG
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/13
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/13
filed on: 19th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/19
capital
|
|
(CH01) On 2014/05/23 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/23 from 22 Carlton Court Craven Gardens Ilford Essex IG6 1LT United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 9th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/13
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/15
capital
|
|
(CH01) On 2012/08/21 director's details were changed
filed on: 17th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 17th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/08.
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/12/08
filed on: 8th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/12/06 from 84a Craven Gardens Ilford Essex IG6 1PF United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AP03) On 2012/12/05, company appointed a new person to the position of a secretary
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/13
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/03/05 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/07/16
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/03/08 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/28 from 46B Ingleby Road Ilford Essex IG1 4RY
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/12/19 from 120 Redgrave Millsands Sheffield S38NF England
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011/08/29 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2011
| incorporation
|
|