AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Sep 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 21st Dec 2021. New Address: First Floor, Harman House 341 Valence Avenue Dagenham RM8 3RA. Previous address: 94 Ley Street Ilford Essex IG1 4BX
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087136050002, created on Mon, 17th Aug 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087136050001, created on Thu, 28th May 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 3rd Nov 2014. New Address: 94 Ley Street Ilford Essex IG1 4BX. Previous address: 106a Brick Lane London E1 6RL
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Nov 2014 - the day secretary's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Oct 2013. Old Address: 3Rd Floor Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|