(AA) Micro company financial statements for the year ending on Wed, 29th Mar 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Summit Drive Woodford Green Essex IG8 8QP on Wed, 5th Sep 2018 to 169 Clayhall Avenue Ilford IG5 0NZ
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Thu, 31st Mar 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 2.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2016
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89 Hillingdon Road Bexleyheath Kent DA7 6LN on Tue, 10th Mar 2015 to 4 Summit Drive Woodford Green Essex IG8 8QP
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|