CS01 |
Confirmation statement with no updates 2023-10-20
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-20
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 30th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Archibald Road Birmingham B19 1RZ. Change occurred on 2022-06-01. Company's previous address: Apartment 24 55 Park Lane London London W1K 1PT England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 24 55 Park Lane London London W1K 1PT. Change occurred on 2022-01-27. Company's previous address: 22 Archibald Road Birmingham B19 1RZ England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-20
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Archibald Road Birmingham B19 1RZ. Change occurred on 2021-06-28. Company's previous address: 1 Holt Close Chigwell IG7 4HH England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-20
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Holt Close Chigwell IG7 4HH. Change occurred on 2020-12-19. Company's previous address: 13 Fenton Grange Harlow CM17 9PG England.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-20
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Fenton Grange Harlow CM17 9PG. Change occurred on 2019-11-13. Company's previous address: 1a Carlyle Road Manor Park London E12 6BL England.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-03
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-03
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-15
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-15
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1a Carlyle Road Manor Park London E12 6BL. Change occurred on 2019-04-27. Company's previous address: 563C Green Lane Ilford Essex IG3 9RJ England.
filed on: 27th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-20
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 563C Green Lane Ilford Essex IG3 9RJ. Change occurred on 2018-02-06. Company's previous address: 2B New Road Chingford London E4 8ET England.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-21
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2B New Road Chingford London E4 8ET. Change occurred on 2017-05-30. Company's previous address: 9 Fennells Harlow Essex CM19 4RJ.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-08-15 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Fennells Harlow Essex CM19 4RJ. Change occurred on 2015-08-15. Company's previous address: Flat 2 26 Sherbourne Road Acocks Green Birmingham B27 6AE.
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 26 Sherbourne Road Acocks Green Birmingham B27 6AE. Change occurred on 2015-01-14. Company's previous address: 17 Russell Road Hall Green Birmingham B28 8SE England.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Russell Road Hall Green Birmingham B28 8SE. Change occurred on 2014-07-22. Company's previous address: 307 Bushbury Lane Wolverhampton West Midlands WV10 9UH England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(9 pages)
|