CS01 |
Confirmation statement with no updates 2025-02-26
filed on: 11th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2024-01-30
filed on: 20th, August 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2024-06-30 to 2024-01-31
filed on: 9th, August 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-26
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 076830880001 in full
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076830880002, created on 2023-10-04
filed on: 4th, October 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1, 527 Green Lane Ilford IG3 9RH. Change occurred on 2019-01-02. Company's previous address: 192 Green Lane Ilford Essex IG1 1YQ England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-27
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-27
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-06-30
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 192 Green Lane Ilford Essex IG1 1YQ. Change occurred on 2015-11-10. Company's previous address: Unit 1 527 Green Lane Ilford Essex IG3 9RH.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-27
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-02: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 1 527 Green Lane Ilford Essex IG3 9RH. Change occurred on 2015-05-20. Company's previous address: 108 Trocoll House Wakering Road Barking Essex IG11 8PD.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076830880001, created on 2014-12-31
filed on: 13th, January 2015
| mortgage
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2014-08-19
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-19
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-19
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-27
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-27
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 307 Trocoll House Walkering House Barking Essex IG11 8PD England on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 11th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-27
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|