AD01 |
Registered office address changed from 6 Connaught Road Ilford IG1 1QT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Saturday 23rd July 2022
filed on: 23rd, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Redriff Road Romford RM7 8HD England to 6 Connaught Road Ilford IG1 1QT on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 28th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Saturday 30th November 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Connaught Road Ilford IG1 1QT England to 28 Redriff Road Romford RM7 8HD on Tuesday 13th August 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 5 6 Connaught Road Ilford IG1 1QT England to 6 Connaught Road Ilford IG1 1QT on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 124 Boundary Road London E17 8LA to Suite 5 6 Connaught Road Ilford IG1 1QT on Monday 2nd January 2017
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th November 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 11th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 23rd July 2012 from 82 St Georges Court 287 Wood Street London E17 3NL
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th June 2012.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th June 2011 from 37 Chatsworth Crescent Hounslow TW3 2PE England
filed on: 9th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2010
| incorporation
|
Free Download
(44 pages)
|