TM01 |
Director's appointment terminated on 2023/01/05
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on 2022/04/25 to Hunter Hous 109 Snakes Lane West Woodford Green Essex IG8 0DY
filed on: 25th, April 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 24th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE on 2021/01/28 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/02/19 secretary's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/28
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 25th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 14th, November 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 27th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/20
|
capital |
|
CH01 |
On 2014/10/31 director's details were changed
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/24
|
capital |
|