AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Mar 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 34 New House 67 - 68 Hatton Garden London EC1N 8JY England on Tue, 29th Sep 2020 to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 319 M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on Fri, 2nd Feb 2018 to 34 New House 67 - 68 Hatton Garden London EC1N 8JY
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Feb 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12a Highview Parade Woodford Avenue Ilford Essex IG4 5EP on Thu, 18th Feb 2016 to Suite 319 M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Jul 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 8th Feb 2012. Old Address: 38 Laurel Close Ilford IG62SX England
filed on: 8th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(24 pages)
|