CH01 |
On 1st January 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 212 Hillyfields Loughton Essex IG10 2PZ England on 6th February 2023 to 51 Glengall Road Woodford Green IG8 0DN
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Crossway Woodford Green IG8 7RJ England on 15th December 2021 to 212 Hillyfields Loughton Essex IG10 2PZ
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Brackley Square, Woodford Green London IG8 7LJ England on 15th April 2021 to 2 Crossway London IG8 7LJ
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Crossway London IG8 7LJ England on 15th April 2021 to 2 Crossway Woodford Green IG8 7RJ
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Crossway Woodford Green IG8 7RJ England on 15th April 2021 to 2 Crossway Woodford Green IG8 7RJ
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 212 Hillyfields Loughton IG10 2PZ England on 16th February 2021 to 47 Brackley Square, Woodford Green London IG8 7LJ
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Brackley Square, Woodford Green London IG8 7LJ England on 16th February 2021 to 47 Brackley Square, Woodford Green London IG8 7LJ
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Sunningdale Avenue Coventry CV6 4DA England on 9th November 2020 to 212 Hillyfields Loughton IG10 2PZ
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 13th October 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th October 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2020
| incorporation
|
Free Download
(10 pages)
|