(AA) Micro company accounts made up to 2022-09-30
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Forest House Clements Road 3rd Floor Suite 7 Ilford IG1 1BA. Change occurred on 2023-03-09. Company's previous address: Flat 85, Memorial Heights Monarch Way Ilford IG2 7HS England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-15
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 85, Memorial Heights Monarch Way Ilford IG2 7HS. Change occurred on 2017-07-03. Company's previous address: Trocoll House, Room 312 Wakering Road Barking Essex IG11 8PD.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 1st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-09-30
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-24
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-25: 1250.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-05-01
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-02-02 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-02 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-24
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-06: 1250.00 GBP
capital
|
|
(AD01) New registered office address Trocoll House, Room 312 Wakering Road Barking Essex IG11 8PD. Change occurred on 2015-02-06. Company's previous address: Tro Trocoll House, Room 312 Wakering Road Barking Essex IG11 8PD England.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tro Trocoll House, Room 312 Wakering Road Barking Essex IG11 8PD. Change occurred on 2015-01-14. Company's previous address: Titan Court 2Nd Floor 3 Bishops Square Business Park Hatfield Herts AL10 9NA.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-24
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-01: 1001.00 GBP
filed on: 4th, January 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-04: 1001.00 GBP
filed on: 4th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 4th, January 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-10-09
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Titan Court 2Nd Floor 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 2012-10-09
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25,Bedwell Close Welwyn Garden City Herts AL7 3XH on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-01-20 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-30
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-30
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2009-10-31 to 2009-09-30
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-01-07
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-12-07
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-15
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-03 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-03 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/12/2008 from flat 4, 3 christ church road surbiton surrey KT58JJ
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(15 pages)
|