(AD01) Address change date: 4th July 2023. New Address: Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT. Previous address: C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 5.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2015. New Address: C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR. Previous address: C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd May 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th August 2015: 5.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th October 2014. New Address: C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP. Previous address: Bank House C/O Hga 269-275, Cranbrook Road Ilford Essex IG1 4TH England
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd May 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th October 2014: 5.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(TM01) 1st January 2014 - the day director's appointment was terminated
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2014 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19th July 2013
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd May 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th July 2013: 6.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(11 pages)
|