CS01 |
Confirmation statement with no updates 6th March 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 6th September 2022 to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th May 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2022 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th May 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2023. New Address: 17 Schooner Close Barking IG11 0GG. Previous address: 8 Campion Close Rush Green Romford RM7 0WX England
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 6th September 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 6th September 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 6th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd June 2020. New Address: 8 Campion Close Rush Green Romford RM7 0WX. Previous address: 5 Sovereign Road Barking IG11 0XQ England
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 6th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 6th September 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 6th September 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2017. New Address: 5 Sovereign Road Barking IG11 0XQ. Previous address: 229a Chingford Mount Road London E4 8LP England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: 229a Chingford Mount Road London E4 8LP. Previous address: 69 Sherringham Avenue London N17 9RT England
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(7 pages)
|