CS01 |
Confirmation statement with updates 2023-09-18
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-12-10
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-03
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083926470001, created on 2021-02-19
filed on: 19th, February 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-03-02
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-02-28: 62000.00 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 183 South Street 47 Romford Essex RM1 1PS England to 183 South Street Romford Essex RM1 1PS on 2016-11-13
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 747-749 High Road Ilford Essex IG3 8RN to 183 South Street 47 Romford Essex RM1 1PS on 2016-07-10
filed on: 10th, July 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-09 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-12-23
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-03-30
filed on: 30th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-09
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-30
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Kingswood Road Ilford Essex IG3 8UE United Kingdom on 2013-03-09
filed on: 9th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(7 pages)
|