(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/09
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/03/24
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/09
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/09
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/03/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/09
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Kings Chase Brentwood CM14 4LE England on 2020/03/02 to Jubilee House, 3 the Drive, Brentwood Essex CM13 3FR
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/09
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/14
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/09
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/14 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/09
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 40 Heigham Road London E6 2JG on 2017/03/23 to 38 Kings Chase Brentwood CM14 4LE
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/09
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/09
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 213D High Street North London E6 1JG on 2015/02/02 to 40 Heigham Road London E6 2JG
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/02 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/09
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/03/12 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/18 from Suite 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom
filed on: 18th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/03/20 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/09
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/01 from 202 Churchill House 1 London Road Slough SL3 7FJ United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/04 from 119 Empire House Empire Way Wembley HA9 0EW England
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2012
| incorporation
|
Free Download
(7 pages)
|