CH01 |
On Tuesday 17th September 2024 director's details were changed
filed on: 17th, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 30th, June 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089729170003 satisfaction in full.
filed on: 20th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089729170002 satisfaction in full.
filed on: 20th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089729170005, created on Thursday 29th September 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089729170004, created on Thursday 29th September 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 104-106 Cranbrook Road Ilford Essex IG1 4LZ to 3 New Forest Lane New Forest Lane Chigwell IG7 5QN on Sunday 2nd October 2022
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 New Forest Lane New Forest Lane Chigwell IG7 5QN England to 3 New Forest Lane Chigwell IG7 5QN on Sunday 2nd October 2022
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089729170003, created on Monday 8th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 089729170002, created on Friday 10th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(5 pages)
|
SH01 |
4000002.00 GBP is the capital in company's statement on Thursday 19th June 2014
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Sunday 3rd April 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 089729170001 satisfaction in full.
filed on: 20th, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th April 2015 to Wednesday 30th September 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wednesday 2nd April 2014 - new secretary appointed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Elmcroft Avenue Wanstead London E11 2DB England to 104-106 Cranbrook Road Ilford Essex IG1 4LZ on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 104-106 Cranbrook Road Ilford IG1 4LZ United Kingdom to 104-106 Cranbrook Road Ilford Essex IG1 4LZ on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089729170001
filed on: 17th, June 2014
| mortgage
|
Free Download
(46 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from 139 Kingston Road Wimbledon London SW19 1LT United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2014
| incorporation
|
|