AD01 |
Registered office address changed from 61 Abbotsford Gardens Woodford Green Essex IG8 9HP England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on Wednesday 7th February 2024
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 19th December 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st October 2023 to Tuesday 19th December 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7 Gatekeepers House Queen Mary Avenue London E18 2FE to 61 Abbotsford Gardens Woodford Green Essex IG8 9HP on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 204 City View Axon Place Ilford Essex IG1 1NL to 7 Gatekeepers House Queen Mary Avenue London E18 2FE on Monday 20th October 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd October 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd October 2009
filed on: 1st, October 2010
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th August 2010 from 204 City View Axon Place Ilford Essex IG1 1NL
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th August 2010 from 186 Centreway Apartment Axon Place Ilford Essex IG1 1NL
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st October 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(14 pages)
|
288a |
On Friday 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 3rd October 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2008
| incorporation
|
Free Download
(9 pages)
|