(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 30th Jun 2021. New Address: 5 Colbrook Avenue Hayes UB3 1TG. Previous address: 2 Clevedon Gardens Hayes UB3 1RE England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 28th Oct 2018. New Address: 2 Clevedon Gardens Hayes UB3 1RE. Previous address: 319a Eastern Avenue Ilford IG2 6NT England
filed on: 28th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2018 to Sun, 30th Sep 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: 319a 319a Eastern Avenue Ilford IG2 6NT. Previous address: 319a Eastern Avenue Ilford IG2 6NT England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: 319a Eastern Avenue Ilford IG2 6NT. Previous address: 319a 319a Eastern Avenue Ilford IG2 6NT England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 1st Aug 2017. New Address: 319a Eastern Avenue Ilford IG2 6NT. Previous address: 25 Whitney Avenue Ilford IG4 5PN England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Aug 2017. New Address: 319a Eastern Avenue Ilford IG2 6NT. Previous address: 319a Eastern Avenue Ilford IG2 6NT England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: 25 Whitney Avenue Ilford IG4 5PN. Previous address: 93 Manor Road Chigwell Essex IG7 5PN United Kingdom
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 15th Jul 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|