(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th August 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th February 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th February 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 9th May 2013 from 47 Hornbeam Grove Chingford E4 6JE
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 9th May 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th February 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th February 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sunday 14th February 2010 secretary's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 14th February 2010 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 12th February 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 9th October 2009 from 20 Chalgrove Crescent Ilford Essex IG5 0LU
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/01/2009 from 24 hermiston avenue london N8 8NL uk
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(6 pages)
|
(88(2)) Alloted 1 shares from Wednesday 13th February 2008 to Monday 31st March 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, September 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/2008 from 20 chalgrove crescent ilford essex IG5 0LU
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 25th March 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(11 pages)
|