(CS01) Confirmation statement with no updates 30th August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th August 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2018. New Address: 1 Stradbroke Park Tomswood Road Chigwell Essex IG7 5QL. Previous address: 127 Empress Avenue Ilford Essex IG1 3DG
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st April 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 1st April 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 12th October 2015
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 12th October 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 19th October 2015. New Address: 127 Empress Avenue Ilford Essex IG1 3DG. Previous address: 1 Stradbroke Park, Tomswood Road Chigwell Essex IG7 5QL
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(TM02) 12th October 2015 - the day secretary's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th December 2014: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 4th August 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2013: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Nutter Lane Wanstead London E11 2HZ United Kingdom on 22nd September 2012
filed on: 22nd, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2012 with full list of members
filed on: 22nd, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th August 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th August 2010: 100.00 GBP
filed on: 9th, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 4th August 2010 - the day director's appointment was terminated
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(20 pages)
|