CH01 |
On Monday 11th March 2024 director's details were changed
filed on: 11th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Shakespeare Road London E17 6AS. Change occurred on Thursday 11th April 2024. Company's previous address: 78 East Road Chadwell Heath Romford RM6 6YT England.
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 10th March 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th May 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th May 2022
filed on: 8th, June 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th May 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 East Road Chadwell Heath Romford RM6 6YT. Change occurred on Thursday 26th March 2020. Company's previous address: 144 Overton Drive Romford RM6 4EE England.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 144 Overton Drive Romford RM6 4EE. Change occurred on Friday 5th May 2017. Company's previous address: 3 st Christopher Court Lower Road Chorleywood Hertfordshire WD3 5JZ England.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|