(CS01) Confirmation statement with no updates 28th December 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th December 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th June 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 14th June 2016. New Address: 246-250 Romford Road Stratford London E7 9HZ. Previous address: C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th November 2015: 100.00 GBP
capital
|
|
(TM01) 30th May 2014 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th May 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: 21st August 2014. New Address: C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG. Previous address: C/O Zahid Chowdhury Adams House 129 Mile End Road London E1 4BG United Kingdom
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th May 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|