AD01 |
Registered office address changed from 2 Cottage Mews Westmoreland Avenue Hornchurch Essex RM11 2TT England to C/O Clark Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-04-21
filed on: 21st, April 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-18
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 6th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-18
filed on: 18th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 20th, April 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-03-01
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11, New Oxford Court 100 Pears Road Hounslow TW3 1AT England to 2 Cottage Mews Westmoreland Avenue Hornchurch Essex RM11 2TT on 2020-03-06
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-11-16
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-11-16 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 12, Chalfont Court 34 Northwick Park Road Harrow Middlesex HA1 2ES United Kingdom to Flat 11, New Oxford Court 100 Pears Road Hounslow TW3 1AT on 2019-06-06
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 Nash House Cassilis Road London E14 9LP England to Flat 12, Chalfont Court 34 Northwick Park Road Harrow Middlesex HA1 2ES on 2018-05-18
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-15
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-15
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 22nd, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Elmstead Avenue Wembley Middlesex HA9 8NS England to Flat 3 Nash House Cassilis Road London E14 9LP on 2016-07-21
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-07-19 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2016
|
incorporation |
Free Download
(30 pages)
|