(AA) Micro company accounts made up to 30th April 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th May 2020. New Address: Unit 3 Nash Hall , the Street High Ongar Ongar Essex CM5 9NL. Previous address: 18 Endsleigh Gardens Ilford Essex IG1 3EH
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 6th June 2017. New Address: 18 Endsleigh Gardens Ilford Essex IG1 3EH. Previous address: First Floor 122 Minories London EC3N 1NT
filed on: 6th, June 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th May 2017. New Address: First Floor 122 Minories London EC3N 1NT. Previous address: Folkes Farm Folkes Lane Upminster Essex RM14 1th
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th April 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th April 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Norbury Gardens Chadwell Heath Romford Essex RM6 5TR United Kingdom on 7th June 2010
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(17 pages)
|