(AD01) Address change date: 10th January 2024. New Address: 13 Melbourne Gardens Romford RM6 6TB. Previous address: 70 Tunmarsh Lane London E13 9NF England
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th November 2020. New Address: 70 Tunmarsh Lane London E13 9NF. Previous address: 34-36 High Road South Woodford London E18 2QL United Kingdom
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th September 2020. New Address: 34-36 High Road South Woodford London E18 2QL. Previous address: 38 High Road London E18 2QL
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2018. New Address: 38 High Road London E18 2QL. Previous address: Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB England
filed on: 4th, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th December 2016. New Address: Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB. Previous address: Crystal Tax Suite 19 Adam House 7-10 Adam Street London WC2N 6AA England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th November 2016: 30.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(24 pages)
|