(CS01) Confirmation statement with updates Tue, 26th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 22nd Mar 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Mar 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 4th Oct 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 4th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, October 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from , 45 Silvermere Avenue, Romford, Essex, RM5 2PX on Tue, 2nd Oct 2018 to Sterling House Fulbourne Road Walthamstow London E17 4EE
filed on: 2nd, October 2018
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2011 from Thu, 31st Mar 2011
filed on: 5th, December 2011
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jan 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jan 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Jan 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 16th Sep 2010. Old Address: 14 Chestnut Grove Braintree Essex CM7 2LU
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/04/2009 from 71 vicarage road london E10 5JY england
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(17 pages)
|