AA |
Micro company accounts made up to 2022-10-31
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 074074920006 in full
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074074920007 in full
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074074920008, created on 2021-12-22
filed on: 4th, January 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 074074920004 in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074074920005 in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074074920003 in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074074920006, created on 2021-02-16
filed on: 17th, February 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 074074920007, created on 2021-02-16
filed on: 17th, February 2021
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On 2020-07-02 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074074920005, created on 2020-05-15
filed on: 18th, May 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 074074920004, created on 2020-05-15
filed on: 18th, May 2020
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074074920003, created on 2019-07-23
filed on: 30th, July 2019
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 074074920002 in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074074920001 in full
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074074920002, created on 2019-06-05
filed on: 6th, June 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 074074920001, created on 2018-08-02
filed on: 3rd, August 2018
| mortgage
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Regent House Office 21, 30 Uphall Road Ilford Essex IG1 2JF England to Ceme Innovation Centre Studio 9a Marsh Way Rainham Essex RM13 8EU on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-02-06
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-06
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-06
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-01: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 36 88-90 Hatton Garden London to Regent House Office 21, 30 Uphall Road Ilford Essex IG1 2JF on 2015-07-22
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-04: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-01 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-04-14 - new secretary appointed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-05-02: 1 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-01 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 88-90 Hatton Garden London EC1N 8PN England on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-01 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14a Millbrook Gardens Romford RM6 6RP on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-14 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-22
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-19
filed on: 19th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-14 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-09-20 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Water Lane Purfleet Essex RM19 1GT England on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(8 pages)
|