CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th August 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th August 2022.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 15th August 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 15th August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090858480004, created on Tuesday 16th August 2022
filed on: 18th, August 2022
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th June 2014 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090858480003, created on Friday 20th November 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 090858480002, created on Thursday 15th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 12th October 2015 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF United Kingdom to Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF on Monday 12th October 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 235 High Road Woodford Greed Essex IG8 0XQ United Kingdom to Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF on Monday 12th October 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090858480001, created on Thursday 17th September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2014
| incorporation
|
Free Download
(55 pages)
|