(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Lorne Road Northampton NN1 3RN England on Thu, 23rd Jul 2020 to 37-39 Balmoral Road Northampton NN2 6LA
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095112040001, created on Wed, 11th Dec 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(26 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 954 Eastern Avenue Ilford IG2 7JD England on Fri, 25th Jan 2019 to 5 Lorne Road Northampton NN1 3RN
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 974 Eastern Avenue Ilford Essex IG2 7JD England on Wed, 25th Apr 2018 to 954 Eastern Avenue Ilford IG2 7JD
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Feb 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3-5 Lambeth Road London SE1 7DQ United Kingdom on Tue, 26th Jul 2016 to 974 Eastern Avenue Ilford Essex IG2 7JD
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 100.00 GBP
capital
|
|