CH01 |
On 2024-04-01 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-28
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-28
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from City Gate House 246-250 Romford Road London E7 9HZ England to 776 - 778 Barking Road London E13 9PJ on 2022-06-27
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-28
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-28
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-01-01
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-01
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 4th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-01-31
filed on: 26th, July 2018
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 19th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from City Gate Center 246-250 Romford Road London E7 9HZ England to City Gate House 246-250 Romford Road London E7 9HZ on 2018-06-04
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Connaught Road Office 3 Ist Floor Ilford Essex IG1 1QT England to City Gate Center 246-250 Romford Road London E7 9HZ on 2018-06-04
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-06-15
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 33 Howard Road Ilford Essex IG1 2EX to 6 Connaught Road Office 3 Ist Floor Ilford Essex IG1 1QT on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-15 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-13 director's details were changed
filed on: 1st, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-10-19 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 30 Uphall Road Ilford Essex IG1 2JF England to 33 Howard Road Ilford Essex IG1 2EX on 2015-10-12
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Howard Road Ilford IG1 2EX to 30 Uphall Road Ilford Essex IG1 2JF on 2015-04-29
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-30 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-01-31
filed on: 27th, February 2015
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-30 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-21: 50.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-02-12
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|