TM01 |
Director appointment termination date: August 8, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regent 88 210 Church Road London Essex E10 7JQ United Kingdom to 36-38 Station Parade Station Parade Barking IG11 8DR on February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 8th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2021 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 30, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 River Road Barking IG11 0DA England to Regent 88 210 Church Road London Essex E10 7JQ on July 27, 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 10, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 31 River Road Barking IG11 0DA on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2016: 3.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Blackthorn Court 60 Hall Road London E15 2DL to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on May 17, 2016
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 18 Blackthorn Court 60 Hall Road London E15 2DL on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Cranbrook Road Ilford Essex IG1 4PG England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 61 Cranbrook Road Ilford Essex IG1 4PG on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Cranbrook Road, 2nd Floor, Suite 6B Ilford Essex IG1 4PG to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 61 Cranbrook Road, 2nd Floor, Suite 6B Ilford Essex IG1 4PG on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 61 Cranbrook House Cranbrook Road, Suite 613, Ilford, IG1 4PG to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Vista Business Centre 3rd Floor, 50 Salisbury Road, Hounslow, TW4 6JQ to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on April 13, 2016
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 9, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2016 new director was appointed.
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 18, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 59 Coldharbour Lane Hayes Middlesex UB3 3EE England to Vista Business Centre 3rd Floor 50 Salisbury Road Hounslow TW4 6JQ on December 29, 2015
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vista Business Centre 3rd Floor Suite 22 50 Salisbury Road Hounslow TW4 6JQ England to Vista Business Centre 3rd Floor 50 Salisbury Road Hounslow TW4 6JQ on December 29, 2015
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 25, 2015 director's details were changed
filed on: 25th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 24, 2015 director's details were changed
filed on: 25th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 24, 2015 director's details were changed
filed on: 25th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 59 Coldharbour Lane Hayes UB3 3EE United Kingdom to 59 Coldharbour Lane Hayes Middlesex UB3 3EE on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 8, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|