(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Mar 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 20 Peverel London E6 6WZ. Previous address: 109 Monkswood Avenue 109 Monkswood Avenue Waltham Abbey EN9 1LJ England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Tue, 13th Feb 2018 - the day secretary's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Feb 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Feb 2018. New Address: 109 Monkswood Avenue 109 Monkswood Avenue Waltham Abbey EN9 1LJ. Previous address: 40 Lockwell Road Dagenham Romford RM10 7RE
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 2.00 GBP
capital
|
|
(CH01) On Tue, 10th Mar 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 3rd, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 23rd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 23rd Dec 2012 director's details were changed
filed on: 23rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sat, 5th May 2012
filed on: 5th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 5th May 2012 - the day director's appointment was terminated
filed on: 5th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|