AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom on Mon, 10th Feb 2020 to 182 Cranbrook Road Ilford IG1 4LX
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 62B Chobham Road London E15 1LU on Wed, 18th Dec 2019 to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 355a Barking Road London E6 1LA England on Fri, 30th Aug 2019 to 62B Chobham Road London E15 1LU
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 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)
|
AA01 |
Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104837230002, created on Fri, 21st Sep 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 104837230001, created on Fri, 21st Sep 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Nov 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
(27 pages)
|