AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-02
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-02
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 25 Nursery Rise Waltham Abbey EN9 3FB. Change occurred on 2018-01-02. Company's previous address: 90 Limes Avenue Chigwell Essex IG7 5LX.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-02
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-31 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 90 Limes Avenue Chigwell Essex IG7 5LX. Change occurred on 2014-12-31. Company's previous address: 21 Eynsford Road Eynsford Road Ilford Essex IG3 8BA England.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Brunel Crescent Brunel Crescent Swindon SN2 1FD England on 2014-06-12
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 81 Vicarage Lane Ilford Essex IG1 4AL on 2014-05-19
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Royal Crescent Ilford Essex IG2 7NH United Kingdom on 2012-08-17
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 91 Perrymans Farm Road Ilford Essex IG2 7LT England on 2011-09-08
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-22
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(23 pages)
|