(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Dec 2022. New Address: 30a St. Barnabas Road Woodford Green IG8 7DA. Previous address: 34 Anne Way Ilford IG6 2TT England
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Dec 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Jun 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Jun 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jun 2022. New Address: 34 Anne Way Ilford IG6 2TT. Previous address: 5 Kendal Gardens London N18 1NF England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Apr 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Apr 2021 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Apr 2021. New Address: 5 Kendal Gardens London N18 1NF. Previous address: 34 Tamar Square Woodford Green Essex IG8 0EA England
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 26th Apr 2016 director's details were changed
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Apr 2016. New Address: 34 Tamar Square Woodford Green Essex IG8 0EA. Previous address: 104 Leighton Road Enfield Middlesex EN1 1XW
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Sep 2014. New Address: 104 Leighton Road Enfield Middlesex EN1 1XW. Previous address: 13 Fullwell Avenue Ilford IG6 2HA United Kingdom
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 29th Apr 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|