AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th May 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th May 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 3rd Sep 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Aug 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2022. New Address: 72 Northbank Road London E17 4JZ. Previous address: 2 Brookdale Road London E17 6QL England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Jan 2022. New Address: 2 Brookdale Road London E17 6QL. Previous address: 22 Alverston Road London E12 5NJ England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Jun 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 22 Alverston Road London E12 5NJ. Previous address: 22 Alverston Road London E12 5NJ England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Feb 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 22 Alverston Road London E12 5NJ. Previous address: 46 Sonar House Marine Crescent Ilford IG6 2FA England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: 46 Sonar House Marine Crescent Ilford IG6 2FA. Previous address: 69 Little Gearies, Cranbrook Road Ilford IG6 1HS England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 24th May 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 24th May 2020 director's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 23rd May 2020. New Address: 69 Little Gearies, Cranbrook Road Ilford IG6 1HS. Previous address: Kemp House 160 City Road London United Kingdom EC1V 2NX England
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: Kemp House 160 City Road London United Kingdom EC1V 2NX. Previous address: 4 Manor Road London E10 7AL United Kingdom
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 21st Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|