(AA) Micro company accounts made up to 2023-05-31
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-04
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-04
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-04
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-04
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 79 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury RM18 8RH. Change occurred on 2017-06-07. Company's previous address: 8 Rear of Cameron Road Ilford Essex IG3 8LA.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-02 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-08-01
filed on: 4th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-10
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Cameron Road Ilford Essex IG3 8LA on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Goring Gardens Dagenham Essex RM8 2AD England on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|