CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 187 High Road High Road Leyton London E15 2BY England to 187 High Road Leyton London E15 2BY on Friday 21st April 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to 187 High Road High Road Leyton London E15 2BY on Thursday 20th April 2023
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 10th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ to Room 405, Highland House, 165 the Broadway London SW19 1NE on Thursday 11th November 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th September 2020 to Monday 28th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 16th, 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: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 28th September 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104011770004, created on Monday 16th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 104011770003, created on Monday 16th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104011770002, created on Friday 14th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 104011770001, created on Friday 14th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 82B Gosberton Road Balham London SW12 8LQ England to Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ on Friday 2nd June 2017
filed on: 2nd, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2016
| incorporation
|
Free Download
(24 pages)
|