CS01 |
Confirmation statement with no updates 2023-03-12
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 10th, February 2023
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on 2022-04-06
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-12
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-06-28
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079855360001, created on 2021-01-28
filed on: 29th, January 2021
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2021
| incorporation
|
Free Download
(24 pages)
|
AD01 |
New registered office address 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL. Change occurred on 2020-12-26. Company's previous address: , C/O Klsa Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England.
filed on: 26th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-12-15 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-15 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL. Change occurred on 2020-12-19. Company's previous address: , 2nd Floor, Roding House 2 Cambridge Road, Barking, Essex, IG11 8NL, England.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-12-15
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-15
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-15
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor, Roding House 2 Cambridge Road Barking Essex IG11 8NL. Change occurred on 2018-09-20. Company's previous address: 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB. Change occurred on 2018-07-11. Company's previous address: Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-12
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 10 Midas Business Centre Wantz Road Essex London RM10 8PS. Change occurred on 2017-11-10. Company's previous address: Regency House 33 Wood Street Barnet EN5 4BE England.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Regency House 33 Wood Street Barnet EN5 4BE. Change occurred on 2017-03-21. Company's previous address: Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-31
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-12
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 2.00 GBP
capital
|
|
AD01 |
New registered office address Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS. Change occurred on 2015-01-27. Company's previous address: 37 York Road Ilford Essex IG1 3AD.
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, December 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-03-20: 2.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-12
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-12-14
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(7 pages)
|