(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068635990009, created on Fri, 9th Sep 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 068635990008, created on Fri, 9th Sep 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(40 pages)
|
(AD01) Change of registered address from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on Tue, 6th Sep 2022 to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068635990007, created on Mon, 15th Aug 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068635990006, created on Tue, 26th Nov 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(42 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 3rd Nov 2017 secretary's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068635990005, created on Thu, 30th Jun 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 2.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP03) On Wed, 17th Apr 2013, company appointed a new person to the position of a secretary
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 17th Apr 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Apr 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 16th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Mar 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th Oct 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tue, 31st Mar 2009 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Mar 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AP03) On Tue, 22nd Dec 2009, company appointed a new person to the position of a secretary
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 22nd Dec 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Dec 2009 new director was appointed.
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Dec 2009 new director was appointed.
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(17 pages)
|