(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/04
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/04
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/19. New Address: 85 Bloomfields Rainham Gillingham ME8 7BZ. Previous address: 11 Braithwaite Avenue Romford RM7 0DS England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/04
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/04
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/09/18. New Address: 11 Braithwaite Avenue Romford RM7 0DS. Previous address: 1 Durham Road Dagenham East RM10 8AN England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/07
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/12. New Address: 1 Durham Road Dagenham East RM10 8AN. Previous address: 14 Crucible Close Chadwell Heath Romford RM6 4PZ England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/09 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/15 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/15. New Address: 14 Crucible Close Chadwell Heath Romford RM6 4PZ. Previous address: 116 Wheelers Cross Barking Essex IG11 7EH
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/12/07 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/06 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/10. New Address: 116 Wheelers Cross Barking Essex IG11 7EH. Previous address: 10 Charing House Windmil Walk London SE1 8TR
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/14 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2013
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/10/14 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/14 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/10/14 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 15th, January 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/14 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on 2010/09/14
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2009
| incorporation
|
Free Download
(16 pages)
|