CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Ashburton Avenue Ilford IG3 9ER. Change occurred on Friday 6th January 2023. Company's previous address: 89 Grosvenor Road Dagenham RM8 1NJ England.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 89 Grosvenor Road Dagenham RM8 1NJ. Change occurred on Tuesday 13th August 2019. Company's previous address: 88 Goodmayes Lane Ilford Essex IG3 9QA.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 21st August 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Goodmayes Lane Ilford Essex IG3 9QA. Change occurred on Saturday 22nd August 2015. Company's previous address: 144 Dawlish Drive Ilford Essex IG3 9EG.
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 21st December 2014
capital
|
|
AD01 |
New registered office address 144 Dawlish Drive Ilford Essex IG3 9EG. Change occurred on Friday 17th October 2014. Company's previous address: Goldmax House Coppen Road Dagenham Essex RM8 1HJ England.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 17th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 88 Goodmayes Lane Ilford Essex IG3 9QA. Change occurred on Sunday 14th September 2014. Company's previous address: 144 Dawlish Drive Ilford Essex IG3 9EG.
filed on: 14th, September 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 14th September 2014) of a secretary
filed on: 14th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AD01 |
Change of registered office on Monday 9th September 2013 from 497 High Road Ilford IG1 1TZ England
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(36 pages)
|