(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Ingleby Road Ilford Essex IG1 4RX on Fri, 18th Oct 2019 to 60 Elizabeth Road London E6 1BP
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Jun 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|