AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2019
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
AP02 |
New person appointed on Fri, 13th Sep 2019 to the position of a member
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094782900002, created on Fri, 2nd Aug 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom on Thu, 7th Feb 2019 to 159B Manor Road Chigwell IG7 5QA
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167 Wood Street London E17 3LX England on Fri, 9th Mar 2018 to 59 Oak Lodge Avenue Chigwell IG7 5JA
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094782900001, created on Wed, 31st May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Long Green Chigwell IG7 4JB England on Mon, 20th Jul 2015 to 167 Wood Street London E17 3LX
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Mar 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|