(CS01) Confirmation statement with no updates 12th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084001150002, created on 7th November 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates 12th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 10th April 2022 secretary's details were changed
filed on: 10th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th April 2022
filed on: 10th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th April 2022 director's details were changed
filed on: 10th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084001150001 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 19th November 2018, company appointed a new person to the position of a secretary
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084001150001, created on 10th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 103 Cranbrook Road 2nd Floor Ilford Essex IG1 4PU England on 15th September 2015 to 103 Cranbrook Road (2nd Floor) Ilford Essex IG1 4PU
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office No.1 Second Floor 103 Cranbrook Road Ilford Essex IG1 4PU on 14th September 2015 to 103 Cranbrook Road 2nd Floor Ilford Essex IG1 4PU
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 26th February 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Acn Accountants 8 Davenant Street (1St Floor) London E1 5NB England on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 286 Bethnal Green Road London E2 0AG United Kingdom on 23rd April 2013
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(8 pages)
|