CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 26th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069788150006, created on 2019-10-01
filed on: 2nd, October 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-04
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 44 Langhorne Road Dagenham RM10 9QX. Change occurred on 2019-03-14. Company's previous address: 17 Vincent Road Vincent Road Dagenham RM9 6AS England.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-04
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069788150005, created on 2017-11-10
filed on: 10th, November 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-04
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 069788150001 in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069788150002 in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 17 Vincent Road Vincent Road Dagenham RM9 6AS. Change occurred on 2017-06-18. Company's previous address: 51 Rugby Road Becontree Dagenham RM9 4AJ England.
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Rugby Road Becontree Dagenham RM9 4AJ. Change occurred on 2017-05-27. Company's previous address: 67 Church Road Bexleyheath Kent DA7 4DL England.
filed on: 27th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069788150004, created on 2017-05-19
filed on: 23rd, May 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069788150003, created on 2017-03-20
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-15
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2016-08-04
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-03
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Church Road Bexleyheath Kent DA7 4DL. Change occurred on 2016-03-13. Company's previous address: 17 Vincent Road Becontree Dagenham Essex RM9 6AS.
filed on: 13th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-01
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-09-30
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069788150002, created on 2015-03-17
filed on: 19th, March 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069788150001, created on 2015-03-12
filed on: 16th, March 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-08-03) of a secretary
filed on: 3rd, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-08-03
filed on: 3rd, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-08-06 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-03
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-10
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2010-07-31 (was 2010-08-31).
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-03
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2010-08-31 to 2010-07-31
filed on: 31st, August 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-25
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-09
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2009-11-07) of a secretary
filed on: 7th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112 Blaker Court Charlton London SE7 7EU on 2009-10-16
filed on: 16th, October 2009
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2009 from 83 banister house homerton high street london E9 6BL
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-08-26 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-08-04 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(7 pages)
|