(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54 Hughes Road Ilford IG6 2FP England on Wed, 1st Feb 2023 to 54 Hughes Road Ilford IG6 2FP
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Severne Road Birmingham B27 7HJ England on Wed, 1st Feb 2023 to 54 Hughes Road Ilford IG6 2FP
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jan 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Jan 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 54 Hughes Road Ilford IG6 2FP England on Wed, 6th Jul 2022 to 61 Severne Road Birmingham B27 7HJ
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Jul 2022: 100.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Dec 2018
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Dec 2018
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 38 Carmel House 332-336 Perth Road Ilford Essex IG2 6FH on Mon, 19th Dec 2016 to 54 Hughes Road Ilford IG6 2FP
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Nov 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Nov 2013
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 9th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: 2 Sycamore Walk Ilford Essex IG6 1HD England
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 10th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 10th Mar 2013. Old Address: 112 Caledon Road East Ham E6 2EZ England
filed on: 10th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th Nov 2012. Old Address: 70 Queen Eleanors Road Guildford GU2 7SN England
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 26th Nov 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Nov 2011 director's details were changed
filed on: 19th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|