CH01 |
On 2023-07-18 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Leytonstone House Hanbury Drive London E11 1GA. Change occurred on 2023-07-17. Company's previous address: 555-557 Cranbrook Road Ilford Essex IG2 6HE England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-06-16
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-05-24 director's details were changed
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-24
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 555-557 Cranbrook Road Ilford Essex IG2 6HE. Change occurred on 2023-03-01. Company's previous address: 43 Berkeley Square London W1J 5AP England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-05-24
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-24
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-30
filed on: 26th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-24
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-09
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-09
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-09
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Berkeley Square London W1J 5AP. Change occurred on 2019-09-17. Company's previous address: Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-05-24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-01-02
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-20
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-09-21: 300.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 200.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 403.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 503.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 505.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 504.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 401.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 402.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 400.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-18
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-21
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-06-05
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2016-08-31
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-05
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(24 pages)
|