(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Essex House 339 High Road Ilford IG1 1TE England on Wed, 16th Oct 2019 to 41 Oldfields Road Sutton SM1 2NB
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Ray Road Romford RM5 2HB on Mon, 13th Feb 2017 to Essex House 339 High Road Ilford IG1 1TE
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 4a Rookery Crescent Dagenham London RM10 9TP on Wed, 22nd Jul 2015 to 14 Ray Road Romford RM5 2HB
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Tue, 2nd Dec 2014 to 4a Rookery Crescent Dagenham London RM10 9TP
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 1.00 GBP
capital
|
|