Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Jun 2025 |
CS01 |
Confirmation statement made on 19 May 2025 with no updates
|
|
|
13 Apr 2025 |
AA |
Micro company accounts made up to 31 May 2024
|
|
|
21 Jun 2024 |
CS01 |
Confirmation statement made on 19 May 2024 with no updates
|
|
|
29 Feb 2024 |
AA |
Total exemption full accounts made up to 31 May 2023
|
|
|
24 May 2023 |
CS01 |
Confirmation statement made on 19 May 2023 with no updates
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU England to Elms House 2nd Floor Room 7C, Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0JU on 24 May 2023
|
|
|
25 Feb 2023 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
24 May 2022 |
CS01 |
Confirmation statement made on 19 May 2022 with no updates
|
|
|
27 Feb 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
16 Feb 2022 |
AD01 |
Registered office address changed from 68 Exmouth Market London EC1R 4QP England to Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU on 16 February 2022
|
|
|
31 May 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
20 May 2021 |
CS01 |
Confirmation statement made on 19 May 2021 with updates
|
|
|
20 May 2021 |
PSC07 |
Cessation of George Daniel Tuican as a person with significant control on 7 May 2021
|
|
|
20 May 2021 |
PSC07 |
Cessation of Doru Mihai Morosan as a person with significant control on 7 May 2021
|
|
|
20 May 2021 |
TM01 |
Termination of appointment of George Daniel Tuican as a director on 7 May 2021
|
|
|
20 May 2021 |
TM01 |
Termination of appointment of Doru Mihai Morosan as a director on 7 May 2021
|
|
|
01 Jun 2020 |
CS01 |
Confirmation statement made on 19 May 2020 with updates
|
|
|
23 Jan 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
31 May 2019 |
CS01 |
Confirmation statement made on 19 May 2019 with no updates
|
|
|
28 Feb 2019 |
AA |
Total exemption full accounts made up to 31 May 2018
|
|
|
17 Sep 2018 |
AD01 |
Registered office address changed from 93 Oakington Avenue Wembley Middlesex HA9 8HY United Kingdom to 68 Exmouth Market London EC1R 4QP on 17 September 2018
|
|
|
01 Jun 2018 |
CS01 |
Confirmation statement made on 19 May 2018 with no updates
|
|
|
28 Feb 2018 |
AA |
Total exemption full accounts made up to 31 May 2017
|
|
|
02 Jun 2017 |
CS01 |
Confirmation statement made on 19 May 2017 with updates
|
|
|
31 May 2017 |
AP01 |
Appointment of Mr Dragos Neculai as a director on 31 May 2017
|
|