(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 11 Burford Road London E15 2st England on 24th November 2022 to 85 Great Portland Street London W1W 7LT
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16-22 Abbey Trading Point Canning Road London E15 3NW England on 24th November 2022 to 11 Burford Road London E15 2st
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd August 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st August 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oom House 16-22 Abbey Trading Point Canning Road London E15 3NW England on 4th October 2019 to 16-22 Abbey Trading Point Canning Road London E15 3NW
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2019
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 12th August 2019: 1002.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 15th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11F the Office Village Romford Road London E15 4EA on 28th March 2018 to Oom House 16-22 Abbey Trading Point Canning Road London E15 3NW
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bow Business Centre 153 - 159 Bow Road London E3 2SE on 30th March 2015 to 11F the Office Village Romford Road London E15 4EA
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 56 Dundee Road London E13 0BQ United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 31st August 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 4th February 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th February 2011: 1000.00 GBP
filed on: 4th, February 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Colchester Road Colchester Essex CO6 2PN on 10th January 2011
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2010
filed on: 26th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 20th August 2010 director's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2010 director's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 20th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 24th October 2008 with complete member list
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(12 pages)
|