(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 9, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 9, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Erle Havard Road West Bergholt Colchester CO6 3LH. Change occurred on June 9, 2020. Company's previous address: 64 Fencepiece Road Hainault Ilford IG6 2JY England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Fencepiece Road Hainault Ilford IG6 2JY. Change occurred on September 3, 2018. Company's previous address: Olympic House 28-42 Clements Road Ilford Essex IG1 1BA England.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Olympic House 28-42 Clements Road Ilford Essex IG1 1BA. Change occurred on May 23, 2016. Company's previous address: Trocoll House Wakering Road Barking Essex IG11 8PD.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2014 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 19, 2014. Old Address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 3, 2014: 100.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(37 pages)
|