CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2022. New Address: 257 Aldborough Road South Ilford IG3 8JA. Previous address: 211 Boundary Road London E13 9QF England
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th June 2021
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2021 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
7th May 2021 - the day director's appointment was terminated
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
3rd January 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
22nd January 2020 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2nd January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
22nd February 2019 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
19th May 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd November 2015. New Address: 211 Boundary Road London E13 9QF. Previous address: 124 Whitechapel Road Ist Floor,Unit 104 London E1 1JE
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed sa accountant LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2014
filed on: 18th, November 2014
| resolution
|
|
AD01 |
Address change date: 22nd October 2014. New Address: 124 Whitechapel Road Ist Floor,Unit 104 London E1 1JE. Previous address: 90-96 High Street North East Ham London E6 2HT
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th September 2014. New Address: 90-96 High Street North East Ham London E6 2HT. Previous address: 78 Landseer Avenue Manor Park London E12 6JD England
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Whitechapel Road London E1 1JE United Kingdom on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2013
| incorporation
|
|