CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 21, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 354 High Street North High Street North London E12 6PH. Change occurred on August 1, 2016. Company's previous address: 307 Trocoll House Wakering Road Barking Essex IG11 8PD.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 16, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 15, 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 307 307 Trocoll House Wakering Road Barking Essex IG11 8PD England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 16, 2014. Old Address: 2C Broomhill Road Goodmayes Essex IG3 9SJ England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|