(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-10-18 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Glenthorne Gardens Ilford IG6 1LB United Kingdom to The Briars Hays Green Lane Brentwood Essex CM15 0NT on 2023-10-18
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-07
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-07
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-07
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-07
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-03-07
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-03-11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-24
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-01-05: 4.00 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-01-04
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2018
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: 2018-01-04
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|