(CS01) Confirmation statement with no updates Wednesday 20th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Little Reeves Avenue Amersham Buckinghamshire HP7 9JB. Change occurred on Tuesday 16th February 2021. Company's previous address: 10 Woodbine Place Wanstead London E11 2RH England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 30th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 10 Woodbine Place Wanstead London E11 2RH. Change occurred on Wednesday 19th April 2017. Company's previous address: 230 High Street North London E12 6SB.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 7th April 2014 from 6 William Panter Court Eastleigh Hampshire SO50 5GL England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 7th April 2014 from 39 Benny Hill Close Eastleigh Hampshire SO50 5GG
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 6th December 2013 from 230 High Street North Manor Park Newham London E12 6SB England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th December 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 11th March 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th July 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th July 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(22 pages)
|