(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 17th Dec 2017. New Address: Unit 230a Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL. Previous address: 29 Oban House 95 Wheelers Cross Barking Essex IG11 7EG England
filed on: 17th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Mar 2016. New Address: 29 Oban House 95 Wheelers Cross Barking Essex IG11 7EG. Previous address: 28 Barnes House, 220 st, Marys St. Marys Barking Essex IG11 7SU England
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 13th Sep 2015. New Address: 28 Barnes House, 220 st, Marys St. Marys Barking Essex IG11 7SU. Previous address: 29 Oban House 95 Wheelers Cross Barking Essex IG11 7EG England
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 31st Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|