(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 120 st. Stephen's Road London E6 1AT on Tue, 10th Jan 2023 to 28 Broomfield Road Swanscombe DA10 0LT
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 55 Thorngrove Road London E13 0SH on Mon, 1st Jun 2015 to 120 st. Stephen's Road London E6 1AT
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 22nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Dec 2013: 100.00 GBP
capital
|
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st Aug 2013. Old Address: 12 Glen Road Plaistow London E13 8RU United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2013
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 7th Jun 2012. Old Address: 55 Thorngrove Road Plaistow London London E13 0SH England
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|