(CS01) Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th Oct 2023. New Address: Silver Rose East Lodge Lane Enfield EN2 8AS. Previous address: 15 Clements Court Clements Lane Ilford IG1 2QY
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 5th Jan 2022 to Tue, 4th Jan 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 5th Jan 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 7th Jan 2020 to Mon, 6th Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 29th Nov 2019 to Tue, 7th Jan 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Aug 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Jul 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Feb 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(25 pages)
|