CS01 |
Confirmation statement with updates 2nd December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087980490005, created on 25th January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 087980490002 in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087980490001 in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087980490004, created on 10th December 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 087980490003, created on 10th December 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th February 2019. New Address: 236 High Street London E15 2JA. Previous address: 590 Lea Bridge Road Leyton London E10 7DN
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd December 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 10.00 GBP
capital
|
|
MR01 |
Registration of charge 087980490002
filed on: 22nd, January 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087980490001
filed on: 22nd, January 2014
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(36 pages)
|