CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Claremont Gardens Ilford IG3 8AH United Kingdom on Tue, 2nd Mar 2021 to 87 Kinfauns Road Ilford IG3 9QJ
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Claremont Gardens London IG3 8AH England on Wed, 12th Dec 2018 to 13 Claremont Gardens Ilford IG3 8AH
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Chelsea Road Bolton BL3 3BA United Kingdom on Mon, 10th Dec 2018 to 13 Claremont Gardens London IG3 8AH
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 236a Oxford Road Reading RG30 1AB United Kingdom on Thu, 25th Jan 2018 to 43 Chelsea Road Bolton BL3 3BA
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jan 2018 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jan 2018 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 236a Oxford Road Readingmanchester RG30 1AB England on Mon, 4th Dec 2017 to 236a Oxford Road Reading RG30 1AB
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2017: 100.00 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd Apr 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 169 Shrewsbury Street Manchester M16 7WU England on Sat, 22nd Apr 2017 to 236a Oxford Road Readingmanchester RG30 1AB
filed on: 22nd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 Flat 1, 169 Shrewsbury Street Flat 1, 169 Shrewsbury Street Manchester M16 7WU England on Fri, 2nd Dec 2016 to Flat 1 169 Shrewsbury Street Manchester M16 7WU
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|