(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-16
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-03-16
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-03-16
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-03-16
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-03-16
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-03-08 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Beech Grove Aveley South Ockendon RM15 4AS England to 33 Central Avenue Aveley South Ockendo RM15 4JH on 2018-03-08
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-16
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 27 Meadow Bank, Eversley Park Road London N21 1JE to 18 Beech Grove Aveley South Ockendon RM15 4AS on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-03-06 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-16 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-03-16 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-16 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-27: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-03-16 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-03-16 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-02-04 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Underne Avenue London N14 7NE United Kingdom on 2012-03-08
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-03-16 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-03-16 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-16 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/2009 from 90 chelmsford road london N14 5PU united kingdom
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(13 pages)
|