PSC04 |
Change to a person with significant control April 6, 2016
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 111 344-348 High Road Ilford IG1 1QP England to 86 Chadville Gardens Romford RM6 5UB on February 23, 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 344-348 High Road Ilford IG1 1QP England to Suite 111 344-348 High Road Ilford IG1 1QP on April 15, 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 411S Castlemill Burnt Tree Tipton DY4 7UF England to 344-348 High Road Ilford IG1 1QP on April 15, 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 103, 344-348 High Road Ilford IG1 1QP England to 411S Castlemill Burnt Tree Tipton DY4 7UF on November 3, 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CH03 |
On November 3, 2017 secretary's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 344-348 High Road Ilford IG1 1QP England to Suite 103 344-348 High Road Ilford IG1 1QP on February 19, 2017
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 103 344-348 High Road Ilford IG1 1QP England to Suite 103, 344-348 High Road Ilford IG1 1QP on February 19, 2017
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Tolworth Gardens Romford RM6 5th England to 344-348 High Road Ilford IG1 1QP on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 946a Eastern Avenue Ilford Essex IG2 7JB to 18 Tolworth Gardens Romford RM6 5th on August 31, 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 158 Hampton Road Ilford Essex IG1 1PR to 946a Eastern Avenue Ilford Essex IG2 7JB on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 18, 2014. Old Address: 45 Coronation Road London E13 9QB
filed on: 18th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(23 pages)
|