(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Portland Gardens Romford RM6 5UH England on 31st March 2023 to 59 Portland Gardens Chadwell Heath Romford RM6 5UH
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Roxy Avenue Romford RM6 4AY England on 27th February 2023 to 59 Portland Gardens Romford RM6 5UH
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th September 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 29th September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 27th September 2021 to 50 Roxy Avenue Romford RM6 4AY
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th July 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st January 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(11 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2010
| gazette
|
Free Download
(1 page)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd May 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st February 2010: 99.00 GBP
filed on: 5th, March 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5th March 2010
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13th January 2010
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/10/2009 from 184 prospect road woodford green essex IG8 7NF united kingdom
filed on: 1st, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from 70 howard road solihull west midlands B92 7LE
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 6th March 2009 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(16 pages)
|