TM01 |
Director appointment termination date: December 31, 2023
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2023
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rowan Close Ilford Essex IG1 2NT England to Office 5248 321-323 High Road Romford Essex RM6 6AX on November 14, 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2022 to December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 3 Rowan Close Ilford Essex IG1 2NT on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 2, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 8, 2018 director's details were changed
filed on: 8th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2018 director's details were changed
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2016: 50100.00 GBP
filed on: 12th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 1st Floor Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH on October 15, 2016
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 328 Perth Road Ilford Essex IG2 6DB to Kemp House 152 City Road London EC1V 2NX on January 21, 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 9, 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 9, 2014 with full list of members
filed on: 21st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2014: 100.00 GBP
capital
|
|
CH01 |
On November 20, 2014 director's details were changed
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 9, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
AP01 |
On December 19, 2013 new director was appointed.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 19, 2013. Old Address: Flat 6 Holly House 2-8 Goodmayes Road Ilford Essex IG3 9UN England
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 13, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 13, 2013. Old Address: 328 Perth Road Ilford IG2 6DB England
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(8 pages)
|