AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Apr 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th May 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th May 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Jun 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 4th Jan 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 4th Jan 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 4th Jan 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box IG2 6XH 6-a 6-a Co Jpd Management Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH United Kingdom on Tue, 14th Jul 2020 to 420B Eastern Avenue Ilford IG2 6NQ
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 420B Eastern Avenue Ilford IG2 6NQ England on Tue, 14th Jul 2020 to 420B Eastern Avenue Ilford IG2 6NQ
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 20th May 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 19th May 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 20th May 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th May 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Highcliffe Gardens Ilford IG4 5HP England on Wed, 23rd May 2018 to PO Box IG2 6XH 6-a 6-a Co Jpd Management Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Apr 2018
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 13th Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on Sat, 14th Apr 2018 to 47 Highcliffe Gardens Ilford IG4 5HP
filed on: 14th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th May 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 765-767 B High Road Ilford Essex IG3 8RW on Wed, 25th May 2016 to 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 59-61 Barking Road London E16 4HB on Sun, 21st Dec 2014 to 765-767 B High Road Ilford Essex IG3 8RW
filed on: 21st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(36 pages)
|