(PSC02) Notification of a person with significant control 29th December 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th December 2023
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 5th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th December 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th December 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 a & B 210 Church Road Leyton London E10 7JQ on 21st December 2023 to 11a South Crescent Cody Road Canning Town London E16 4TL
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 078812670004 in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078812670002 in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078812670003 in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078812670004, created on 11th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th January 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 31st December 2016: 684100.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 642100.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th March 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Coxon Street Spondon Derby DE21 7JG on 12th May 2015 to Unit 7 a & B 210 Church Road Leyton London E10 7JQ
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078812670003
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078812670002
filed on: 25th, February 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2013: 600100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th November 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th December 2011: 600100.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(21 pages)
|