CH01 |
On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-25
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2024-01-25 secretary's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Sims Close Romford RM1 3QT. Change occurred on 2024-01-25. Company's previous address: 12 Western Road Flat 20, Halyards Court Romford RM1 3GL England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-02
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-02
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-02
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-23
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-23
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-23
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-01-23
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-01
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-01 secretary's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2019-05-01 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019-05-01 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Western Road Flat 20, Halyards Court Romford RM1 3GL. Change occurred on 2018-06-07. Company's previous address: 57B Aldborough Road South Ilford Essex IG3 8HP England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018-06-01 secretary's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-02
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 9th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-02
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2016-04-01 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57B Aldborough Road South Ilford Essex IG3 8HP. Change occurred on 2015-09-10. Company's previous address: 161 Hermon Hill London E18 1QQ.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 2nd, May 2015
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|