Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-14 |
View Report |
Mortgage. Charge creation date: 2021-08-12. Charge number: 038432700021. |
2021-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-29 |
View Report |
Officers. Appointment date: 2019-05-08. Officer name: Mrs Parveen Hussain. |
2019-05-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-16 |
View Report |
Mortgage. Charge creation date: 2015-10-23. Charge number: 038432700020. |
2015-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-19 |
View Report |
Mortgage. Charge number: 038432700019. |
2013-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-27 |
View Report |
Mortgage. Charge number: 038432700018. |
2013-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. |
2011-05-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 16. |
2011-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-06 |
View Report |
Officers. Officer name: Farrah Hussain. |
2011-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-06 |
View Report |
Address. Change sail address company. |
2010-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-19 |
View Report |
Annual return. Legacy. |
2009-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-21 |
View Report |
Address. Description: Registered office changed on 13/05/2009 from 115 ilford lane ilford essex IG1 2RN united kingdom. |
2009-05-13 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Address. Description: Registered office changed on 17/04/2009 from 86B albert road ilford essex IG1 1HR. |
2009-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2008-04-15 |
View Report |