AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 29, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2022 to December 25, 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, May 2023
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2021 to December 27, 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, March 2022
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2020 to December 28, 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2019 to December 29, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 17th, December 2019
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 19, 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 236 High Street London E15 2JA. Change occurred on July 19, 2019. Company's previous address: 236 High Road London E15 2JA United Kingdom.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 19, 2019
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 19, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 236 High Road London E15 2JA. Change occurred on February 4, 2019. Company's previous address: 590 Lea Bridge Road Leyton London E10 7DN.
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 26, 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2018 to December 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(23 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 17, 2016 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 080757510002, created on July 13, 2015
filed on: 17th, July 2015
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 080757510001
filed on: 18th, June 2014
|
mortgage |
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2014: 10.00 GBP
|
capital |
|
CH01 |
On May 18, 2014 director's details were changed
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2014 director's details were changed
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 12th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to February 28, 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2012
|
incorporation |
Free Download
(8 pages)
|