(CS01) Confirmation statement with no updates 2023/10/07
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/07
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/07
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/09/30
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/06/17
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15a Gartmore Road Ilford IG3 9XQ England on 2020/01/27 to 57 Walnut Tree Road Dagenham RM8 3JD
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/07
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/07
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/09/27.
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 26 Victoria Apartments 2 Victoria Street Altrincham Cheshire WA14 1AG on 2017/09/07 to 15a Gartmore Road Ilford IG3 9XQ
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/05
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Leigh Road London E6 2AR on 2015/07/14 to Apartment 26 Victoria Apartments 2 Victoria Street Altrincham Cheshire WA14 1AG
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/05
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
(AD01) Change of registered address from 9 Tuscany House Medici Close Ilford Essex IG3 8FE on 2014/12/04 to 61 Leigh Road London E6 2AR
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/05
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
(AD01) Change of registered office on 2014/01/13 from 9 Tuscany House Medici Close Ilford Essex IG3 8FE England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/01/13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/13 from 24 Northcote Avenue Wythenshawe Manchester M22 9AJ
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/05
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/05
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/09/01 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/05
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/06/14 from 108 Boleyn Road London E7 9QG England
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|