(CS01) Confirmation statement with no updates 13th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th September 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th January 2022. New Address: 59 Mimms Hall Road Potters Bar EN6 3DU. Previous address: 17 Reservoir Way Ilford IG6 3FD England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd October 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd November 2017. New Address: 17 Reservoir Way Ilford IG6 3FD. Previous address: 61 Invito House 1-7 Bramley Crescent Ilford IG2 6JS England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th July 2017. New Address: 61 Invito House 1-7 Bramley Crescent Ilford IG2 6JS. Previous address: 30 De Havilland Square Piper Way Ilford Essex IG1 4DE England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th July 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2016. New Address: 30 De Havilland Square Piper Way Ilford Essex IG1 4DE. Previous address: Flat 52 City Gate House 399-425 Eastern Avenue Gants Hill IG2 6LQ
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2013 to 31st August 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th June 2012 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Martingale Chase Newbury Uk RG14 2ER England on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(33 pages)
|