CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 22nd February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 078010240004 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078010240002 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078010240003 satisfaction in full.
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078010240007, created on Friday 4th October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 078010240006, created on Friday 4th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078010240005, created on Friday 4th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 10th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 078010240001 satisfaction in full.
filed on: 19th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 10th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 10th January 2015
capital
|
|
MR01 |
Registration of charge 078010240002, created on Friday 24th October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078010240003, created on Friday 24th October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078010240004, created on Friday 24th October 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(20 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078010240001
filed on: 15th, April 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from C/O Sokhi Accountants 86B Albert Road Ilford IG1 1HR
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 86 B Albert Road Ilford Essex IG1 1HR England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th October 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th October 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 8th August 2012.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(22 pages)
|