AD01 |
Address change date: 2023/11/16. New Address: Langley House Park Road East Finchley London N2 8EY. Previous address: Unit 1, Kataria Point 1 Riches Road Ilford IG1 1JH England
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 091597690001 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/12
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/11/15. New Address: Unit 1, Kataria Point 1 Riches Road Ilford IG1 1JH. Previous address: 45 Talbot Gardens Ilford IG3 9TA England
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/14
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/28. New Address: 45 Talbot Gardens Ilford IG3 9TA. Previous address: 53 Breamore Road Ilford IG3 9NA England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091597690001, created on 2020/05/27
filed on: 2nd, June 2020
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/10/14
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/23
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/17. New Address: 53 Breamore Road Ilford IG3 9NA. Previous address: 71 Cambridge Road Ilford IG3 8LX England
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/04/06
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/10/06. New Address: 71 Cambridge Road Ilford IG3 8LX. Previous address: 2 Lambourne Road Ilford Essex IG3 8BD
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/27 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
AP01 |
New director appointment on 2015/10/06.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
AP03 |
New secretary appointment on 2015/06/24
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/06/25 - the day secretary's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/06/24 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2014
| incorporation
|
Free Download
(8 pages)
|