PSC07 |
Cessation of a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 24 Rigg Approach London E10 7QN on 14th May 2021 to 22 Rigg Approach Leyton London E10 7QN
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 24th August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089808510001, created on 16th December 2014
filed on: 25th, November 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 (Rear Of) Rigg Approach Leyton London E10 7QN United Kingdom on 27th March 2015 to 24 Rigg Approach London E10 7QN
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2015
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|