TM01 |
Director's appointment was terminated on Friday 9th February 2024
filed on: 9th, February 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 10-17 Sevenways Parade Woodford Avenue Ilford IG2 6JX. Change occurred on Friday 9th February 2024. Company's previous address: , Qazi & Sons Accountants and Auditors 1-3 Jewal Road, Walthamstow, London, E17 4QX.
filed on: 9th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 10-17 Sevenways Parade Woodford Avenue Ilford IG2 6JX. Change occurred on Thursday 18th January 2024. Company's previous address: , 52a Spring Grove Road, Hounslow, Middlesex, TW3 4BN, United Kingdom.
filed on: 18th, January 2024
|
address |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 112651970007, created on Monday 31st July 2023
filed on: 2nd, August 2023
|
mortgage |
Free Download
(33 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 112651970004 satisfaction in full.
filed on: 1st, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112651970005 satisfaction in full.
filed on: 1st, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112651970006 satisfaction in full.
filed on: 1st, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 112651970006, created on Monday 7th November 2022
filed on: 10th, November 2022
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 112651970005, created on Monday 7th November 2022
filed on: 10th, November 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 112651970004, created on Monday 7th November 2022
filed on: 9th, November 2022
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Charge 112651970002 satisfaction in full.
filed on: 9th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112651970003 satisfaction in full.
filed on: 9th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112651970001 satisfaction in full.
filed on: 9th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112651970003, created on Friday 5th November 2021
filed on: 15th, November 2021
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 112651970002, created on Friday 5th November 2021
filed on: 15th, November 2021
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 112651970001, created on Thursday 5th August 2021
filed on: 10th, August 2021
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 29th June 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th June 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 13th May 2021.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th March 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th March 2018
|
capital |
|