AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-17
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2022-06-01: 110.00 GBP
filed on: 16th, March 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-13
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 406a Daisyfield Business Centre Appleby Street Blackburn BB1 3BL. Change occurred on 2022-11-10. Company's previous address: 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-17
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE. Change occurred on 2021-06-14. Company's previous address: Rona House 223 - 225 Cranbrook Raod C/O Fa Business Solutions Ilford IG1 4TF England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-17
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rona House 223 - 225 Cranbrook Raod C/O Fa Business Solutions Ilford IG1 4TF. Change occurred on 2020-03-02. Company's previous address: PO Box IG1 4LZ C/O Fa Business Solutions 104 - 106 Cranbrook Raod Orion House Ilford IG1 4LZ United Kingdom.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-17
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-30
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-15
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box IG1 4LZ C/O Fa Business Solutions 104 - 106 Cranbrook Raod Orion House Ilford IG1 4LZ. Change occurred on 2018-05-17. Company's previous address: PO Box IG1 4LZ C/O Fa Business Solutions 104 - 106 Cranbrook Raod Orion House Ilford Select State IG1 4LZ United Kingdom.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-15
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-15
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-12
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box IG1 4LZ C/O Fa Business Solutions 104 - 106 Cranbrook Raod Orion House Ilford Select State IG1 4LZ. Change occurred on 2018-05-17. Company's previous address: 641 a High Road Ilford IG3 8RA England.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-10 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 641 a High Road Ilford IG3 8RA. Change occurred on 2018-03-21. Company's previous address: 32 East Avenue London E12 6SQ.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-16
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-16
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 29th, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-16
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-06-16: 1.00 GBP
capital
|
|