(CS01) Confirmation statement with no updates May 2, 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kavana House Cottons Approach Romford RM7 7LN. Change occurred on April 3, 2019. Company's previous address: 63 Cavendish Gardens Barking IG11 9DU United Kingdom.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 63 Cavendish Gardens Barking IG11 9DU. Change occurred on February 12, 2018. Company's previous address: 62a Park Avenue Barking Essex IG11 8QU England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 62a Park Avenue Barking Essex IG11 8QU. Change occurred on February 26, 2016. Company's previous address: 87 Sandhurst Drive Ilford Essex IG3 9DE.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 87 Sandhurst Drive Ilford Essex IG3 9DE. Change occurred on September 3, 2014. Company's previous address: 62a Park Avenue Barking Essex IG11 8QU.
filed on: 3rd, September 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 29, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 29th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|