CS01 |
Confirmation statement with no updates 2024-03-13
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 62 Ager Avenue Dagenham RM8 1BF England to 29 Arbus Crescent Harrow HA2 6DU on 2021-04-14
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-14 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-14 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-22
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67a Howberry Road Edgware HA8 6TB England to 62 Ager Avenue Dagenham RM8 1BF on 2019-08-22
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-02 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-02 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-02
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62 Ager Avenue Dagenham RM8 1BF England to 67a Howberry Road Edgware HA8 6TB on 2019-08-02
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-08
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-13
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-01: 2.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-01
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 62 Ager Avenue Dagenham RM8 1BF on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(39 pages)
|