AA |
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 21st Jul 2023. New Address: 36 Hainault Business Park Ilford IG6 3UT. Previous address: 34 Fowler Road Hainault Business Park Ilford IG6 3UT United Kingdom
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 7th Jan 2023 - the day director's appointment was terminated
filed on: 21st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Aug 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Aug 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 10th Jul 2021 director's details were changed
filed on: 10th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 10th Jul 2021. New Address: 34 Fowler Road Hainault Business Park Ilford IG6 3UT. Previous address: 34 34 Fowler Road Hainault Business Park Ilford IG6 3UT United Kingdom
filed on: 10th, July 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 10th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 10th Jul 2021
filed on: 10th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 10th Jul 2021. New Address: 34 34 Fowler Road Hainault Business Park Ilford IG6 3UT. Previous address: 31 Rosedale Road Romford RM1 4QP England
filed on: 10th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Dec 2020
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Dec 2020 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Aug 2019. New Address: 31 Rosedale Road Romford RM1 4QP. Previous address: 319 Roding Lane North Woodford Green IG8 8LH England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Jul 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 24th Oct 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Jul 2018. New Address: 319 Roding Lane North Woodford Green IG8 8LH. Previous address: Flat 1303, Mill Point 86 Abbey Road Barking IG11 7FU England
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Jun 2018
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Jun 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 100.00 GBP
capital
|
|