(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Oct 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Bignold Road Forest Gate London E7 0EX on Fri, 3rd Oct 2014 to 26 Underwood Road Woodford Green Essex IG8 7LD
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jan 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jan 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Jan 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sun, 24th Jan 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 25th Jan 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Sun, 8th Mar 2009 with complete member list
filed on: 8th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Tue, 27th May 2008 with complete member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/04/2008 from 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Aug 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Aug 2007 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 23rd Feb 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2007
| incorporation
|
Free Download
(14 pages)
|