(CS01) Confirmation statement with no updates 10th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2016. New Address: Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH. Previous address: Sir Charles House 35 Woodford Avenue Gantshill Ilford Essex IG2 6UF
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|