(CS01) Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU England on Sat, 30th Apr 2022 to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU
filed on: 30th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jul 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Jun 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 14th May 2017: 3.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th May 2017 new director was appointed.
filed on: 27th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 81 Oxford Street London W1D 2EU on Wed, 12th Aug 2015 to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 3rd Jul 2014. Old Address: 50 Merchants House Collington Street London SE10 9LX
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 7th Dec 2013
filed on: 7th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 6th Oct 2013 new director was appointed.
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: Level 18 40 Bank Street London E14 5NR United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Apr 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(20 pages)
|