(CS01) Confirmation statement with updates 2024/02/12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/08/29
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/29
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/29
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020/07/10 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/29
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/27
filed on: 27th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, February 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/29
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/16
filed on: 16th, October 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/09. New Address: Unit 10 Southend Road Woodford Trading Estate Southend Road Woodford Green Gb IG8 8HF. Previous address: 1170 Eastern Avenue Ilford IG2 7SD England
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/29
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/29
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/09/28 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/09/30
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/09/29. New Address: 1170 Eastern Avenue Ilford IG2 7SD. Previous address: 4 Blenheim Avenue Ilford Essex IG2 6JG
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/29 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/10/20. New Address: 4 Blenheim Avenue Ilford Essex IG2 6JG. Previous address: 193-207 High Road Ilford Essex IG1 1LX England
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/02/02 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/20.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(7 pages)
|