CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th September 2023.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50-52 Wharf Road Islington London N1 7EU United Kingdom to 4th Floor 13 Rothbury Road Hackney Wick London E9 5HA on Thursday 26th May 2022
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 16th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th February 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 13th February 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 13th February 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Ashwin Street London E8 3DL United Kingdom to 50-52 Wharf Road Islington London N1 7EU on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 354 High Street North London E12 6PH England to 18 Ashwin Street London E8 3DL on Thursday 21st September 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Wednesday 31st August 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 307 Trocoll House Wakering Road Barking Essex IG11 8PD to 354 High Street North London E12 6PH on Monday 18th July 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 16th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th November 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 6th March 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|