(CS01) Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086355140002, created on Wed, 1st Feb 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Sep 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086355140001, created on Fri, 19th Feb 2021
filed on: 19th, February 2021
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Sep 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Aug 2020
filed on: 5th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 12th Aug 2016. New Address: 17 Hennessey Mews Dagenham RM8 1EL. Previous address: Flat 7 Ferrier Point Forty Acre Lane London E16 1QN
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Aug 2014. New Address: Flat 7 Ferrier Point Forty Acre Lane London E16 1QN. Previous address: 7 Forty Acre Lane Canning Town London E16 1QN England
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Apr 2014. Old Address: 38 Langdon Road London E6 2QB England
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|