(CS01) Confirmation statement with no updates Sunday 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th April 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 09/04/19
filed on: 11th, April 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 2675261.00 GBP is the capital in company's statement on Monday 8th April 2019
filed on: 11th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on Thursday 11th April 2019
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, April 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th December 2018
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th December 2018
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 13th December 2018
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, December 2018
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 090702940003 satisfaction in full.
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090702940004 satisfaction in full.
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090702940005, created on Monday 7th November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) New registered office address 148 Cranbrook Road Ilford IG1 4LZ. Change occurred on Friday 28th October 2016. Company's previous address: 2 Clarendon Gardens Ilford Essex IG1 3JN.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090702940003, created on Tuesday 30th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 090702940004, created on Tuesday 30th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 090702940002, created on Wednesday 17th December 2014
filed on: 20th, December 2014
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 090702940001, created on Tuesday 30th September 2014
filed on: 4th, October 2014
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on Wednesday 10th September 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th September 2014
filed on: 10th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(7 pages)
|