(TM01) Director's appointment was terminated on July 18, 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 18, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 30, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 30, 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 2, 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 26, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 26, 2023 secretary's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 30, 2021) of a secretary
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Excelsior House 3-5 Balfour Road Excelsior House Suite 3 Room 4 3-5 Balfour Road Ilford Essex IG1 4HP. Change occurred on April 9, 2017. Company's previous address: Radial House 3-5 Ripple Road 3rd Floor Barking Essex IG11 7NF.
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 28, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096502990001, created on October 10, 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Radial House 3-5 Ripple Road 3rd Floor Barking Essex IG11 7NF. Change occurred on October 9, 2015. Company's previous address: City House 3rd Floor 9 Cranbrook Road Ilford Essex IG1 4DU.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(23 pages)
|