CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-08-01
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-08-01
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-08-01
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-08-01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-11
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-09-27
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-27
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-27
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-27
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-27
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Roundaway Road Ilford IG5 0NP England to Flat 2, Belvoir Court 68 Kenton Road Harrow HA3 8AB on 2022-09-24
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2022-10-30 to 2022-08-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-01
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 20th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 49 Rutland Road Ilford IG1 1ER England to 1 Roundaway Road Ilford IG5 0NP on 2022-06-06
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-01
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 16th, July 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Cranbrook House 2nd Floor Cranbrook Road Ilford Essex IG1 4PG United Kingdom to 49 Rutland Road Ilford IG1 1ER on 2021-01-20
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 10th, October 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-15
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2019-09-01
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2017-10-30
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 22nd, July 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-10-31
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55-a (First Floor) Suit-2 Argall Avenue London E10 7QZ England to 61 Cranbrook House 2nd Floor Cranbrook Road Ilford Essex IG1 4PG on 2016-09-22
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-09 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-09-12
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suit7 1st Floor City House 9 Cranbrook Road Ilford Essex IG1 4DU to 55-a (First Floor) Suit-2 Argall Avenue London E10 7QZ on 2015-06-22
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-09 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 8th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Stork Road London E7 9HR on 2014-07-06
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 153 Ilford Lane Ilford Essex IG1 2RR United Kingdom on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-09 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-04: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|