CS01 |
Confirmation statement with updates Wed, 3rd Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 9th Jan 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th Jan 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th Jan 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 9th Jan 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 22nd Dec 2023: 900000.00 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Wed, 6th Oct 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: Tue, 31st Jul 2018. New Address: 3, the Shrubberies George Lane South Woodford, London E18 1BD. Previous address: 3 the Shrubberies George Lane London South Woodford E18 1BG
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(21 pages)
|