CS01 |
Confirmation statement with no updates 10th July 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th July 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th November 2021. New Address: 12 Jubilee Parade Snakes Lane East Woodford Green IG8 7QG. Previous address: 10 Claybury Broadway Ilford IG5 0LQ England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
3rd June 2019 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd June 2019
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2019
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd June 2019
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th February 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th January 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th May 2018. New Address: 10 Claybury Broadway Ilford IG5 0LQ. Previous address: 106a George Lane South Woodford London E18 1AD England
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th October 2017. New Address: 106a George Lane South Woodford London E18 1AD. Previous address: 111a George Lane London E18 1AN England
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th June 2017. New Address: 111a George Lane London E18 1AN. Previous address: 106 a George Lane London E18 1AD England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2017: 1000.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th June 2016. New Address: 106 a George Lane London E18 1AD. Previous address: 67 George Lane London E18 1JJ
filed on: 19th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 30th July 2014. New Address: 67 George Lane London E18 1JJ. Previous address: 16 B Lynn Mews London E11 4QL United Kingdom
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(36 pages)
|