(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 076928050002, created on Wednesday 29th November 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Monday 5th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076928050001, created on Friday 26th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sunday 5th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 5th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Friday 31st March 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 27th February 2014.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 5th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th July 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th July 2011.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|