AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15F Harvey Centre Harlow CM20 1XN on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 26, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 15, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 27, 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 8, 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On October 23, 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On September 15, 2008 Appointment terminated director
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2008
| incorporation
|
Free Download
(15 pages)
|