(CS01) Confirmation statement with no updates 2023-10-30
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-10-30
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-09-07 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-10-30
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 27th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-10-30
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-10-30
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2018-10-30
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-30
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-03-20 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-30
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47-51 Plashet Grove Upton Park London E6 1AD England to 272 High Road Leytonstone London E11 3HS on 2016-10-21
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-30
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49 Plashet Grove Upton Park London E6 1AD England to 47-51 Plashet Grove Upton Park London E6 1AD on 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit F2a Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY England to 49 Plashet Grove Upton Park London E6 1AD on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit F2B Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY to Unit F2a Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY on 2015-10-20
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-30 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Floor 3 Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY England to Unit F2B Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 132 St Awdrys Road Barking Essex IG11 7QE to Floor 3 Kilroy House 400 Roding Lane South Wodford Green Essex IG8 8EY on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-28 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-03: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 52a Flat 3 West Green Road London N15 5NR on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-28 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-28: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 141 Salisbury Avenue Barking IG11 9XR England on 2013-05-29
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|