CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Nov 2021. New Address: 182 Cranbrook Road Ilford IG1 4LX. Previous address: 62B Chobham Road London E15 1LU England
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th May 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Nov 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 11th Nov 2018. New Address: 62B Chobham Road London E15 1LU. Previous address: 23 Wingate Road Ilford IG1 2JB England
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 7th Nov 2018
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 11th Nov 2018. New Address: 23 Wingate Road Ilford IG1 2JB. Previous address: C/O C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 11th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st May 2018 to Fri, 31st Aug 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 7th Jun 2016. New Address: C/O C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA. Previous address: 355a Barking Road London E6 1LA England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 12th May 2016 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(24 pages)
|