(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th August 2022. New Address: 3 Belgrave Road Ilford IG1 3AW. Previous address: 22 Cavell Street London E1 2HP England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101976040002, created on 26th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st September 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101976040001, created on 20th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th September 2017. New Address: 22 Cavell Street London E1 2HP. Previous address: 22 Cavell Street London E1 2HP England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2017. New Address: 22 Cavell Street London E1 2HP. Previous address: 203 Mile End Road London E1 4AA United Kingdom
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th May 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th July 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th May 2016: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(8 pages)
|