(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st March 2017. New Address: 88 Stevens Road Dagenham RM8 2QL. Previous address: 11 Skylines Village Limeharbour London E14 9TS England
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th April 2015. New Address: 11 Skylines Village Limeharbour London E14 9TS. Previous address: 355a Barking Road Eastham London E6 1LA
filed on: 24th, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 27th February 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th April 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th January 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 12th April 2011 - the day secretary's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th April 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Wortelly Road London E6 1AY United Kingdom on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(23 pages)
|