(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Cobham Road Ilford IG3 9JW. Change occurred on July 21, 2023. Company's previous address: Unit 3 214 Green Lane Ilford Essex IG1 1YF England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 214 Green Lane Ilford Essex IG1 1YF. Change occurred on February 28, 2016. Company's previous address: Unit 3 214 Green Lane Ilford Essex IG1 1YF England.
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 214 Green Lane Ilford Essex IG1 1YF. Change occurred on November 21, 2015. Company's previous address: Suite 17 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ.
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 18, 2013
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 10th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address Suite 17 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ. Change occurred on August 10, 2014. Company's previous address: Suite 17 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ England.
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 17 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ. Change occurred on August 10, 2014. Company's previous address: 450a 450a Lodge Avenue Dagenham Essex RM9 4QS England.
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|