CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Fieldway Dagenham RM8 2BD England to Maisonette Floor, 250 Raphael House High Road Ilford IG1 1YT on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maisonette Floor, 250 Raphael House High Road Ilford IG1 1YT England to Maisonette Floor, 250 Raphael House, High Road Ilford IG1 1YT on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 92a Goodmayes Road Ilford Essex IG3 9UU England to 70 Fieldway Dagenham RM8 2BD on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Francis Road London E10 6PN to 92a Goodmayes Road Ilford Essex IG3 9UU on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 6, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 6, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: Flat 2 25 Abbotts Park Road, Leyton London E10 6HT United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: 25 Abbotts Park Road London E10 6HT United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2012
filed on: 27th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(7 pages)
|