(AA) Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076939580005, created on 2022/08/09
filed on: 17th, August 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/06/25
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/06/27.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076939580004, created on 2022/05/13
filed on: 16th, May 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 076939580003, created on 2022/04/04
filed on: 12th, April 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/25 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/06/11 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2018/09/03 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/15 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2016/03/29
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 30th, March 2016
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened to 2015/03/30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/05
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AP01) New director appointment on 2015/04/24.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/19 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/05
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 25th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/05
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/07/02 secretary's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/26 from Unit 9B Bourne Court Southend Road Woodford Essex IG8 8HD
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/10/29.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012/08/23 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/05
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012/08/22 secretary's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/20 from 1 Sekforde Street Clerkenwell London EC1R 0BE
filed on: 20th, August 2012
| address
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2011/07/21
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(18 pages)
|