(AD01) Registered office address changed from Regent 88 210 Church Road London E10 7JQ United Kingdom to 98 Courtland Avenue Ilford IG1 3DP on December 29, 2023
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 10, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 10, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 10, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 10, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 River Road Barking IG11 0DA England to Regent 88 210 Church Road London E10 7JQ on December 28, 2022
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 10, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 24, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 24, 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 99 Cherry Tree Lane Rainham RM13 8TT England to 31 River Road Barking IG11 0DA on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 20, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 30, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Citibase 246-250 Romford Road London E7 9HZ England to 99 Cherry Tree Lane Rainham RM13 8TT on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 20, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 River Road Barking Essex IG11 0DA England to Citibase 246-250 Romford Road London E7 9HZ on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 10, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2017
| incorporation
|
Free Download
(10 pages)
|