(CS01) Confirmation statement with no updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES United Kingdom to 52 High Street Pinner Middlesex HA5 5PW on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 3rd, February 2023
| miscellaneous
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Fencepiece Road Ilford Essex IG6 2LD to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 11, 2019
filed on: 11th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 31, 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
(CH01) On October 16, 2013 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 10, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(21 pages)
|