(AA) Full accounts data made up to January 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098123040008, created on August 1, 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(6 pages)
|
(AP01) On December 2, 2022 new director was appointed.
filed on: 10th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2022 new director was appointed.
filed on: 10th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 18, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 18, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9-11 Chase Cross Road Collier Row Romford Essex RM5 3PJ England to Aaron House ,Unit 8 Hainault Business Park Forest Road,Hainault Ilford Essex IG6 3JP on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 8, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, September 2020
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on January 8, 2020: 100000.00 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098123040007, created on May 19, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) On March 30, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, February 2020
| accounts
|
Free Download
(16 pages)
|
(AA01) Extension of current accouting period to January 31, 2020
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 28, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England to 9-11 Chase Cross Road Collier Row Romford Essex RM5 3PJ on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 28, 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 098123040006, created on August 5, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 098123040005, created on August 5, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On May 13, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098123040004, created on October 23, 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098123040003, created on October 18, 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 11, 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098123040002, created on November 14, 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(23 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 9, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On October 8, 2016 director's details were changed
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12E Manor Road London N16 5SA England to Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098123040001, created on December 11, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(26 pages)
|