(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Mar 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 7th Nov 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Nov 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP United Kingdom on Wed, 19th Oct 2016 to First Floor 81-85 High Street Brentwood Essex CM14 4RR
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 62 Kelday Heights 2 Spencer Way London E1 2PW on Mon, 16th May 2016 to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Wed, 24th Feb 2016 to Flat 62 Kelday Heights 2 Spencer Way London E1 2PW
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 10000.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 19th Nov 2013. Old Address: Po Box a 15 William Street London E10 6BD England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 31st May 2013. Old Address: Po Box 39 39 Westerham Road London E10 7AE United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|