CS01 |
Confirmation statement with updates Monday 7th April 2025
filed on: 7th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd April 2025
filed on: 7th, April 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd April 2025
filed on: 7th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2024
filed on: 15th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 28th February 2023 to Friday 31st March 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Monday 10th January 2022 - new secretary appointed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB on Friday 13th December 2019
filed on: 13th, December 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099912270005, created on Thursday 11th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099912270003, created on Thursday 11th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099912270004, created on Thursday 11th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099912270001, created on Thursday 9th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 099912270002, created on Thursday 9th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 30th July 2016.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2016
| incorporation
|
Free Download
(7 pages)
|