(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 15, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 13a Heathway Industrial Estate Manchester Way, Wantz Road Dagenham RM10 8PN. Change occurred on January 23, 2023. Company's previous address: Unit 13B Heathway Industrial Estate Manchester Way, Wantz Road Dagenham RM10 8PN England.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 18, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 13B Heathway Industrial Estate Manchester Way, Wantz Road Dagenham RM10 8PN. Change occurred on October 30, 2018. Company's previous address: Unit 1 Buzzard Creek Industrial Estate 115 River Road Barking Essex IG11 0EL England.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Buzzard Creek Industrial Estate 115 River Road Barking Essex IG11 0EL. Change occurred on February 15, 2016. Company's previous address: 194 Hook Lane Welling Kent DA16 2NY.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 13, 2016
filed on: 13th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 14, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on August 5, 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on March 30, 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On January 18, 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On January 18, 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2009
| incorporation
|
Free Download
(15 pages)
|