(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th September 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 30th September 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 30th November 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 15th September 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 105C 259-269 Old Marylebone Road London NW1 5RA England to The Basement, Goodmayes House, 45-49 Goodmayes Road Ilford IG3 9UF on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th September 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Alleyndale Road Dagenham Essex RM8 2JQ to Suite 105C 259-269 Old Marylebone Road London NW1 5RA on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st December 2014
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35a Mount Road London NW4 3QA to 16 Alleyndale Road Dagenham Essex RM8 2JQ on Sunday 8th November 2015
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th September 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 8th November 2015
capital
|
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 15th September 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th September 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 30th September 2012 from 859a High Road Ilford Essex IG3 8TG United Kingdom
filed on: 30th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th September 2012 with full list of members
filed on: 30th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 14th January 2012 from 859 High Road Ilford Essex IG3 8TG United Kingdom
filed on: 14th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th September 2011 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 12th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 15th September 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st January 2011.
filed on: 1st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st January 2011
filed on: 1st, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 12th December 2010 from 79 Bateman Close Barking Essex IG11 8QS United Kingdom
filed on: 12th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 12th December 2010.
filed on: 12th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 13th September 2010 from 859 High Road Goodmayes Essex IG3 8TG
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 30th July 2010 from 79 Bateman Close Barking Essex IG11 8QS United Kingdom
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 1st February 2010 from 35 Harvey Road Ilford IG1 2NJ United Kingdom
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2010.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, September 2009
| incorporation
|
Free Download
(11 pages)
|