(AA01) Previous accounting period shortened to 29th December 2022
filed on: 24th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2022 from 30th July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 337 High Road Ilford IG1 1TE England on 20th February 2023 to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2016
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Treviot House 186 - 192 High Road Ilford Essex IG1 1LR England on 4th December 2018 to 337 High Road Ilford IG1 1TE
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2016
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2016
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(24 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th November 2016
filed on: 8th, November 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Simplicity Lane Newhall Harlow Essex CM17 9JZ on 7th November 2016 to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 14th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom on 14th July 2015 to 4 Simplicity Lane Newhall Harlow Essex CM17 9JZ
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 14th July 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(29 pages)
|