(AD01) Change of registered address from 35 Woodford Avenue First Floor Ilford IG2 6UF England on Fri, 1st Apr 2022 to 21 Highfield Road Dartford DA1 2JB
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Feb 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Feb 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Dec 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Dec 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 3rd Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Dec 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sun, 30th Sep 2018: 110.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Citibase Citigate House 246-250 Romford Road Stratford London E7 9HZ on Thu, 1st Jun 2017 to 35 Woodford Avenue First Floor Ilford IG2 6UF
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077684600001
filed on: 19th, December 2013
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Sep 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Sep 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Sep 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 22nd Oct 2012. Old Address: Unit 3.2 14 Greville Street Farringdon London EC1N 8SB England
filed on: 22nd, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(14 pages)
|