(CS01) Confirmation statement with no updates May 31, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, August 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 9, 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 11th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 494 Gale Stree Dagenham Essex RM9 4NU to 34 Cannington Road Cannington Road Dagenham Essex RM9 4BL on September 6, 2016
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 11.00 GBP
capital
|
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2015: 11.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 20, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 28, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
|