(CS01) Confirmation statement with updates 2023/05/01
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/05/16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/03
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/06/03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/04/01.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/06/03
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/03/13 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017/06/03
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/03
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/06/27. New Address: 24 Kelsie Way Ilford Essex IG6 3BP. Previous address: 88,Fenman Gardens Ilford Essex IG3 9TS England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/03 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
(CH01) On 2016/06/03 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/06/21. New Address: 88,Fenman Gardens Ilford Essex IG3 9TS. Previous address: 85, Pownall Road Ipswich Suffolk IP3 0DA England
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 4th, December 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/01
filed on: 2nd, September 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/09/02. New Address: 85, Pownall Road Ipswich Suffolk IP3 0DA. Previous address: 6 Hascombe Brooklyn Road Woking Surrey GU22 7SN
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/15 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/03 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
(CH01) On 2014/11/11 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/09/15. New Address: 85, Pownall Road Ipswich Suffolk IP3 0DA. Previous address: 83 York Road Woking Surrey GU22 7XW England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/15. New Address: 85, Pownall Road Ipswich Suffolk IP3 0DA. Previous address: 83 York Road Woking Surrey GU22 7XW England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/15. New Address: 85, Pownall Road Ipswich Suffolk IP3 0DA. Previous address: Flat 16 Ley Street Kingsley Mews Ilford Essex IG1 4BT
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/08/18 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/03 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2013/08/01 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/06 from Flat 1 66 Belgrave Road Ilford Essex IG1 3AP England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/03 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/03/05 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/06 from 11C Balfour Road Ilford Essex IG1 4HP England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/03 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/02 from 19 C Balfour Road Ilford Essex IG1 4HP United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/05/02 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/08/12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/08/12 from 15C Balfour Road Ilford Essex IG1 4HP England
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, June 2011
| incorporation
|
Free Download
(29 pages)
|