CS01 |
Confirmation statement with updates Sat, 30th Sep 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Jul 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jul 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: Unit 4, Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW. Previous address: 1 Chiltern Court 53 Station Road New Barnet Barnet EN5 1QZ England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Mar 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th May 2020. New Address: 1 Chiltern Court 53 Station Road New Barnet Barnet EN5 1QZ. Previous address: Apartment 17 16 st. Johns Gardens Bury BL9 0NP England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: Apartment 17 16 st. Johns Gardens Bury BL9 0NP. Previous address: 108 Jiggar Mast Quay London SE18 5NH England
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 18th Aug 2018 director's details were changed
filed on: 22nd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Aug 2018
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Jul 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jan 2016. New Address: 108 Jiggar Mast Quay London SE18 5NH. Previous address: 403 Wigham House 16-30 Wakering Road Barking Essex IG11 8QN
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 2.00 GBP
capital
|
|
CH01 |
On Tue, 21st Jul 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|
TM01 |
Wed, 16th Jul 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jul 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 25th Feb 2013. Old Address: 28 - 42 Olympic House Suite 209 Clements Road Ilford Essex IG1 1BA United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: 7 Craigen Gardens Ilford IG3 9FG England
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(24 pages)
|