CS01 |
Confirmation statement with no updates 5th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
|
accounts |
Free Download
(167 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, September 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, September 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, September 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, August 2022
|
accounts |
Free Download
(171 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, August 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, August 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st November 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2nd June 2017
filed on: 5th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, August 2021
|
accounts |
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 27th, August 2021
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 27th, August 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 29th, September 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, September 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, September 2020
|
accounts |
Free Download
(184 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092603530001 in full
filed on: 17th, May 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092603530001, created on 22nd February 2018
filed on: 22nd, February 2018
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On 17th February 2017 secretary's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2016. New Address: Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH. Previous address: Omega House 495 Lea Bridge Road Leyton London E10 7EB
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 31st December 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(1 page)
|
AP02 |
New member appointment on 6th January 2016.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th October 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
|
capital |
|
TM01 |
19th October 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th October 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 100.00 GBP
|
capital |
|