(AP01) On January 10, 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 962 Eastern Avenue Ilford Essex IG2 7JD.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2016: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 4, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 19, 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 15, 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 8th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 28, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On July 16, 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On December 12, 2008 Appointment terminated secretary
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(17 pages)
|