(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 128 Felbrigge Road Ilford IG3 9XJ England to 203 Whalebone Lane South Dagenham RM8 1AT on Monday 18th July 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sunday 10th October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Rosslyn Avenue Dagenham RM8 1JP England to 128 Felbrigge Road Ilford IG3 9XJ on Friday 22nd October 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 10th October 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 97 Whalebone Lane South Dagenham RM8 1AJ England to 33 Rosslyn Avenue Dagenham RM8 1JP on Tuesday 27th October 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 20th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 301 Mortlake Road Ilford IG1 2TF England to 97 Whalebone Lane South Dagenham RM8 1AJ on Tuesday 24th September 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Camberwell Church Street London SE5 8QU United Kingdom to 301 Mortlake Road Ilford IG1 2TF on Thursday 26th April 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2018
| incorporation
|
Free Download
(10 pages)
|