(CS01) Confirmation statement with no updates Tuesday 26th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Saturday 2nd December 2023. Company's previous address: 20 Wenlock Road Chadwell Chadwell Heath London N1 7GU England.
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Wenlock Road Chadwell Chadwell Heath London N1 7GU. Change occurred on Saturday 2nd December 2023. Company's previous address: 20 Wenlock Road Chadwell Heath London N1 7GU England.
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Saturday 2nd December 2023. Company's previous address: 20 Wenlock Road London N1 7GU England.
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Wenlock Road Chadwell Heath London N1 7GU. Change occurred on Wednesday 22nd November 2023. Company's previous address: 22 Sherman Gardens Chadwell Heath Romford RM6 4AX England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th December 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 18th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 26th December 2021
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 9th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 9th October 2021
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Saturday 9th October 2021 secretary's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 9th October 2021 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Sherman Gardens Chadwell Heath Romford RM6 4AX. Change occurred on Monday 10th May 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th December 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 30th December 2019
filed on: 26th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th September 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH03) On Saturday 30th September 2017 secretary's details were changed
filed on: 30th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 18th January 2017. Company's previous address: 22 Sherman Gardens Chadwell Heath Romford RM6 4AX.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 15th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Sunday 21st February 2016.
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Tuesday 1st December 2015) of a secretary
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Sherman Gardens Chadwell Heath Romford RM6 4AX. Change occurred on Saturday 4th April 2015. Company's previous address: 12 Eardley Road London SW16 6BP.
filed on: 4th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 18th January 2014
capital
|
|
(TM01) Director's appointment was terminated on Thursday 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 8th December 2013.
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2013
| incorporation
|
Free Download
(25 pages)
|