AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ideas House, Suite -12 Eastwood Close London E18 1BY England on Wed, 4th May 2022 to Mirror Works Unit - Mi.G01 12 Marshgate Lane London E15 2NH
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th Aug 2021
filed on: 27th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 160-170 Cannon Street Road First Floor London E1 2LH England on Thu, 19th Dec 2019 to Ideas House, Suite -12 Eastwood Close London E18 1BY
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Nov 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Nov 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 5, Floor 2 44 Broadway Stratford London E15 1XH England on Mon, 8th Jul 2019 to 160-170 Cannon Street Road First Floor London E1 2LH
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from W1- 85 Great Portland Street First Floor London W1W 7LT United Kingdom on Tue, 3rd Jul 2018 to Office 5, Floor 2 44 Broadway Stratford London E15 1XH
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 152-160 City Road Kemp House London EC1V 2NX England on Wed, 4th Apr 2018 to W1- 85 Great Portland Street First Floor London W1W 7LT
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st May 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 19th Jan 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 152-160 City Road Kemp House London EC1V 2NX England on Wed, 18th Jan 2017 to 152-160 City Road Kemp House London EC1V 2NX
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Ambleside Gardens Ilford Essex IG4 5HH England on Wed, 18th Jan 2017 to 152-160 City Road Kemp House London EC1V 2NX
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On Wed, 6th Apr 2016 secretary's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Office 9 4th Floor Boardman House 64-Broadway Stratford E15 1NT on Tue, 19th Apr 2016 to 37 Ambleside Gardens Ilford Essex IG4 5HH
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 21st Apr 2014
filed on: 29th, June 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 21st Apr 2015
filed on: 29th, June 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 100.00 GBP
capital
|
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Nov 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 16th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Oct 2013. Old Address: , Suite - 12 Orion House 104-106 High Road, Ilford, Essex, IG1 1LX, England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: , Fortis House 160 London Road, Barking, Essex, IG11 8BB, United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 3rd Jan 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 2nd Jan 2012 secretary's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 12th Aug 2011. Old Address: , 80 Inglehurst Gardens, Ilford, Essex, IG4 5HE, United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(20 pages)
|