CS01 |
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 081532090004 satisfaction in full.
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081532090006 satisfaction in full.
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081532090005 satisfaction in full.
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 30th June 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 the Dell Woodford Green London London IG8 0QL England to 4 Wangey Road Romford RM6 4DD on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Wangey Road Romford RM6 4DD England to 10 the Dell Woodford Green London London IG8 0QL on Tuesday 19th May 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 54 New Road Ilford IG3 8AT to 4 Wangey Road Romford RM6 4DD on Thursday 31st October 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081532090003 satisfaction in full.
filed on: 14th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081532090002 satisfaction in full.
filed on: 14th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081532090006, created on Thursday 10th March 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 081532090004, created on Thursday 10th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081532090005, created on Thursday 10th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to Wednesday 23rd July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081532090002
filed on: 25th, June 2014
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081532090003
filed on: 25th, June 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 5th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081532090002
filed on: 21st, January 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 081532090003
filed on: 21st, January 2014
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to Tuesday 23rd July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
AP01 |
New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(25 pages)
|