(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th March 2021 to 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th September 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th September 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th September 2015: 14000.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 30th September 2014 to 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP02) New member appointment on 1st June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th September 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 15th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th September 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th September 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 13th September 2012 - the day secretary's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th September 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 454 Becontree Avenue Dagenham Essex RM8 3UA on 12th January 2011
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th September 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th September 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(3 pages)
|
(TM01) 3rd December 2009 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 23rd October 2008 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 13999 shares from 15th December 2007 to 31st December 2007. Value of each share 1 £, total number of shares: 14000.
filed on: 31st, December 2007
| capital
|
Free Download
(1 page)
|
(123) £ nc 1000/1000000 31/12/07
filed on: 31st, December 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/1000000 31/12/07
filed on: 31st, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 13999 shares from 15th December 2007 to 31st December 2007. Value of each share 1 £, total number of shares: 14000.
filed on: 31st, December 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(14 pages)
|