(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st August 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 31st August 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st August 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st August 2023.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 79 Chudleigh Crecent Goodmayes Essex IG3 9AT. Change occurred on Monday 28th February 2022. Company's previous address: 127 Fencepiece Road Ilford IG6 2LD England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 127 Fencepiece Road Ilford IG6 2LD. Change occurred on Wednesday 7th July 2021. Company's previous address: C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Ilford IG6 2DQ England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 7th July 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 30th September 2017 (was Sunday 31st December 2017).
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Ilford IG6 2DQ. Change occurred on Friday 30th September 2016. Company's previous address: 79 Chudleigh Crescent Goodmayes Essex IG3 9AT.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd September 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd September 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 3rd September 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2008
| incorporation
|
Free Download
(13 pages)
|