(CS01) Confirmation statement with no updates 2023-07-08
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 073078790001
filed on: 28th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-08
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-09-23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 501 High Road Ilford IG1 1TZ. Change occurred on 2018-08-14. Company's previous address: 123 Francis Avenue Ilford Essex IG1 1TT.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-08
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-08
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073078790003, created on 2016-04-29
filed on: 13th, May 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 073078790002, created on 2016-04-29
filed on: 10th, May 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 073078790001, created on 2016-04-29
filed on: 6th, May 2016
| mortgage
|
Free Download
(64 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 123 Francis Avenue Ilford Essex IG1 1TT. Change occurred on 2015-11-18. Company's previous address: 501 High Road Ilford Essex IG1 1TZ.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-18: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(CH01) On 2015-03-05 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-02 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-08
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-05: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-08
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-08
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|