PSC04 |
Change to a person with significant control 28th February 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 45 Stoke Newington Church Street London N16 0NX on 17th February 2021 to 50 Stoke Newington Church Street London N16 0NB
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064688810001, created on 16th December 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 15th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th January 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2010: 100.00 GBP
filed on: 21st, January 2011
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5th May 2010
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2010 from 31st January 2010
filed on: 4th, May 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 16th January 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/11/2008 from 277 ilford lane ilford essex IG1 2SD
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(10 pages)
|
288b |
On 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th January 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th January 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|