AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 , 527 Montague House Green Lane Ilford IG3 9RH. Change occurred on July 6, 2022. Company's previous address: York House 1 Seagrave Road London SW6 1RP.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 23, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 23, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 3, 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066434360001, created on July 1, 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(34 pages)
|
PSC07 |
Cessation of a person with significant control May 26, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 26, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 26, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2021 to June 30, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 20, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 2, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 23rd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 2nd, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to September 7, 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(14 pages)
|