(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Jhumat House 160 London Road Barking Greater London IG11 8BB England to 144 Keppel Road East Ham London E6 2BG on Thursday 28th October 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orion House 104-106 Cranbrook Road Ilford , Essex IG1 4LZ England to Jhumat House 160 London Road Barking Greater London IG11 8BB on Friday 22nd November 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 31st July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 15th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 144 Keppel Road London E6 2BG England to Orion House 104-106 Cranbrook Road Ilford , Essex IG1 4LZ on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Grosvenor Road London E6 1HE to 144 Keppel Road London E6 2BG on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 30th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 24th February 2014 from 17 Waincliffe Drive Leeds LS11 8ET England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(27 pages)
|