(AD01) Change of registered address from 249 Cranbrook Road Ilford IG1 4TG England on 6th December 2022 to Begbies Traynor, Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 31st October 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th May 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th April 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 20th March 2018: 590.60 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th January 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 35 Kingsland Road London E2 8AA on 13th December 2016 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 4th June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 21st, July 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 4th June 2015: 464.13 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Centre Point 101-103 New Oxford Street London WC1A 1DD on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2014: 276.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 4th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(7 pages)
|