(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075936580003, created on Wed, 30th Nov 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 21st Jul 2020. New Address: 13 Unit a Rennets Wood Road London SE9 2NF. Previous address: Unit 2 & 3 Hillstone Court, Empson Street, Bow London E3 3LT England
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 26th Nov 2018. New Address: Unit 2 & 3 Hillstone Court, Empson Street, Bow London E3 3LT. Previous address: Bow Triangle Business Centre Unit 14 Eleanor Street London E3 4UR
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 11th Aug 2017 - the day director's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2014
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075936580002
filed on: 2nd, May 2014
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 30th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Apr 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 30th Apr 2012 secretary's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 23rd Mar 2012. Old Address: Units 12 & 13 44 Gillender Street London E14 6RP England
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2012
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(22 pages)
|