(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 3rd Apr 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH United Kingdom on Thu, 15th Jun 2017 to 20 Tadworth Parade Hornchurch RM12 5AS
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Tadworth Parade Hornchurch RM12 5AS England on Thu, 8th Jun 2017 to Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Tadworth Parade Hornchurch RM12 5AS England on Wed, 7th Jun 2017 to 20 Tadworth Parade Hornchurch RM12 5AS
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Highview Parade Woodford Avenue Ilford Greater London IG4 5EP on Thu, 15th Sep 2016 to 20 Tadworth Parade Hornchurch RM12 5AS
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 15th Sep 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: 61 Bengeo Gardens Romford Essex RM6 4BT
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 11th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 18th Jun 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 5th Mar 2012. Old Address: 10 Billing Road Northampton NN1 5AW England
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 5th Mar 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(7 pages)
|