(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Jan 2024
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Jan 2022
filed on: 11th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Jan 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Jan 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Treviot House 186-192 High Road Ilford Essex IG1 1LR on Wed, 12th Sep 2018 to P.O Box 7800 Mayfair London W1A 4GA
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2015
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2015
| capital
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 21st Jan 2015
filed on: 23rd, December 2015
| document replacement
|
Free Download
(20 pages)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th May 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 31st Jan 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Jan 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 6th Sep 2012. Old Address: 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Feb 2011. Old Address: 31 the Hawthorns Woodford Green Essex IG8 0RN United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jan 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(15 pages)
|