AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083878830003, created on Tue, 9th Mar 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Oct 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083878830002, created on Wed, 7th Oct 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083878830001, created on Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 102 Cranbrook Road 2nd Floor, Wellesley House Ilford IG1 4NH England on Mon, 8th Oct 2018 to 3 Fletchers Basildon SS16 5TU
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Apr 2018
filed on: 30th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 29th Apr 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 29th Apr 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Oct 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Jul 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Fletchers Basildon Essex SS16 5TU England on Fri, 12th May 2017 to 102 Cranbrook Road 2nd Floor, Wellesley House Ilford IG1 4NH
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on Thu, 11th Aug 2016 to 3 Fletchers Basildon Essex SS16 5TU
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 York Road Ilford Essex IG1 3AD on Sat, 16th Jan 2016 to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 16th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 27th May 2014. Old Address: Unit 1C Mint Business Park 41 Butchers Road London E16 1PW England
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
|