(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 18th May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 18th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Mar 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 18th May 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 18th May 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2016: 1.00 GBP
capital
|
|
(CH01) On Fri, 31st Jul 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th May 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Yevele Way Hornchurch Essex RM11 3NB on Thu, 17th Sep 2015 to 32 Demontfort Street Leicester Leicestershire LE1 7GD
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 14th May 2014. Old Address: 27 Beryl Avenue London E6 5JT United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
|