Address. New address: 2nd Floor Sterling House Langston Road Loughton IG10 3TS. Old address: Fosters Croft Foster Street Harlow Essex CM17 9HS England. Change date: 2023-10-03. |
2023-10-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-12 |
View Report |
Persons with significant control. Withdrawal date: 2023-01-25. |
2023-01-25 |
View Report |
Persons with significant control. Notification date: 2022-09-07. Psc name: Mariusz Zdrojewski. |
2023-01-25 |
View Report |
Persons with significant control. Change date: 2023-01-25. Psc name: Mr Kristof Laskowski. |
2023-01-25 |
View Report |
Officers. Change date: 2023-01-23. Officer name: Mr Mariusz Zdrojewski. |
2023-01-23 |
View Report |
Officers. Change date: 2023-01-23. Officer name: Mr Kristof Laskowski. |
2023-01-23 |
View Report |
Persons with significant control. Psc name: Mr Kristof Laskowski. Change date: 2022-12-28. |
2023-01-23 |
View Report |
Persons with significant control. Change date: 2023-01-23. Psc name: Mr Kristof Laskowski. |
2023-01-23 |
View Report |
Officers. Change date: 2023-01-23. Officer name: Mr Kristof Laskowski. |
2023-01-23 |
View Report |
Address. Change date: 2023-01-23. New address: Fosters Croft Foster Street Harlow Essex CM17 9HS. Old address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. |
2023-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-09-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2022-09-08 |
View Report |
Officers. Officer name: Mr Mariusz Zdrojewski. Appointment date: 2022-09-02. |
2022-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-24 |
View Report |
Officers. Termination date: 2019-05-24. Officer name: Sarah Grace French. |
2019-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-29 |
View Report |
Persons with significant control. Psc name: Kristof Laskowski. Notification date: 2018-07-27. |
2018-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-28 |
View Report |
Persons with significant control. Withdrawal date: 2017-07-28. |
2017-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-29 |
View Report |
Address. Old address: 23-25 Fowler Road Ilford Essex IG6 3UT England. New address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. Change date: 2014-11-14. |
2014-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Address. New address: 23-25 Fowler Road Ilford Essex IG6 3UT. Old address: 31 Silvesters Harlow Essex CM19 5NN. Change date: 2014-09-30. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-27 |
View Report |
Officers. Change date: 2012-07-27. Officer name: Mr Kristof Laskowski. |
2012-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-25 |
View Report |
Officers. Officer name: Clive Worthington. |
2010-06-30 |
View Report |
Officers. Officer name: Sarah Grace French. |
2010-06-03 |
View Report |
Officers. Officer name: Catherine Worthington. |
2010-06-03 |
View Report |