(CS01) Confirmation statement with updates 2024-03-21
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-10-14
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-01-01 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-01-01
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-14
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-01
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-09-11
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-09-11
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 148 Cranbrook Road Cranbrook Road Ilford IG1 4LZ England to Unit 9 97/101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH on 2021-09-17
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-17
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088021920005, created on 2021-08-20
filed on: 1st, September 2021
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 088021920004, created on 2021-08-20
filed on: 25th, August 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 088021920003 in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088021920002 in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-04-10
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-11
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088021920002, created on 2019-10-08
filed on: 10th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088021920003, created on 2019-10-08
filed on: 10th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-09-11
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088021920001 in full
filed on: 6th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088021920001, created on 2019-03-05
filed on: 19th, March 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-09-11
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-20
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-02-21 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 112B High Road Ilford IG1 1BY to 148 Cranbrook Road Cranbrook Road Ilford IG1 4LZ on 2017-02-21
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-21
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-05
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-10-10 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-20
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-09-20
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-04 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-04 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-18: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2013-12-04: 1.00 GBP
capital
|
|