(CS01) Confirmation statement with no updates July 28, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084986970004, created on July 5, 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084986970003, created on May 3, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 53 Azalea Close Ilford Essex IG1 2BF England to 4 Waterloo Road Barkingside Ilford IG6 2EG on February 26, 2020
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084986970002, created on December 11, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084986970001, created on May 3, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control December 1, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 20, 2018 director's details were changed
filed on: 27th, May 2018
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6 Mildmay Road Ilford Essex IG1 1DT to 53 Azalea Close Ilford Essex IG1 2BF on June 16, 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 8, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 22, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 28, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2014: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on July 1, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(21 pages)
|