CS01 |
Confirmation statement with updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 12, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 Murray Grove London N1 7QP England to 86 Murray Grove London N1 7QJ on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit-4, Dever House 764 Barking Road London E13 9PJ England to 101 Murray Grove London N1 7QP on September 29, 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Benton Road Ilford IG1 4AS England to Unit-4, Dever House 764 Barking Road London E13 9PJ on March 9, 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit-S4, Second Floor 776-778 Barking Road London E13 9PJ England to 61 Benton Road Ilford IG1 4AS on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2016: 50405.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2016: 46105.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Seventh Avenue Seventh Avenue London E12 5JQ England to Unit-S4, Second Floor 776-778 Barking Road London E13 9PJ on May 14, 2016
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 25th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 128-130 2nd Floor, 128-130 the Grove Stratford London E15 1NS England to 66 Seventh Avenue Seventh Avenue London E12 5JQ on March 25, 2016
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 15, 2015: 21625.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31a Plashet Grove Plashet Grove London E6 1AD to 128-130 2nd Floor, 128-130 the Grove Stratford London E15 1NS on October 16, 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 21, 2015 director's details were changed
filed on: 21st, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 20 Gaitskell House Katherine Road London E6 1ET United Kingdom
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2014: 100.00 GBP
capital
|
|
CH01 |
On June 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 31a Plashet Grove Plashet Grove London E6 1AD
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(7 pages)
|