(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th January 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 17th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 334a Romford Road London E7 8BS England to 297 Romford Road London E7 9HA on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090324580001, created on Tuesday 7th November 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 205 Ley Street Ilford Essex IG1 4BL to 334a Romford Road London E7 8BS on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 9th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|