CS01 |
Confirmation statement with no updates 2023/07/19
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 28th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 2022/08/31 from 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor, Forest House 16-20 Clements Road London Ilford IG1 1BA England on 2022/11/02 to 3rd Floor, Forest House 16-20 Clements Road London Ilford IG1 1BA
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/19
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/07/18
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/18
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/10
filed on: 10th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from Office 207 Regus - London, Euston - Woburn Place 16 Woburn Pl, Bloomsbury London WC1H 0AF United Kingdom on 2020/07/10 to 16-20 4th Floor, Forest House Clements Road Ilford IG1 1BA
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16-20 4th Floor, Forest House Clements Road Ilford IG1 1BA England on 2020/07/10 to 4th Floor, Forest House 16-20 Clements Road London Ilford IG1 1BA
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 314 Olympic House 28-42 Clements Road Ilford IG1 1BA United Kingdom on 2020/02/05 to Office 207 Regus - London, Euston - Woburn Place 16 Woburn Pl, Bloomsbury London WC1H 0AF
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/04/13
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 314 Olympic House Clements Road Ilford IG1 1BA United Kingdom on 2018/06/11 to 314 Olympic House 28-42 Clements Road Ilford IG1 1BA
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 9th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pqf Flexioffices Office 26 292-294 Plashet Grove East Ham London E6 1DQ England on 2018/06/08 to 314 Olympic House Clements Road Ilford IG1 1BA
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/20.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2016/07/01
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/19
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/08/01
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29.3 I8 Newcastle Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 2017/12/04 to 292-294 Plashet Grove East Ham London E6 1DQ
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 292-294 Plashet Grove East Ham London E6 1DQ England on 2017/12/04 to Pqf Flexioffices Office 26 292-294 Plashet Grove East Ham London E6 1DQ
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/19
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/01
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/06
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 407 Wigham House Wakering Road Barking Essex IG11 8QN on 2015/04/16 to 29.3 I8 Newcastle Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/06
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|
AD01 |
Change of registered office on 2014/06/20 from 161 Lathom Road London E6 2EA England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/03 from 144 Kempton Road East Ham London E6 London E6 2NE United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/06
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/18
capital
|
|
AD01 |
Change of registered office on 2013/07/18 from Flat 11 Howard Court 35 Bromley Road Beckenham Kent BR3 5NZ United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/11 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2012
| incorporation
|
Free Download
(29 pages)
|