(CS01) Confirmation statement with no updates 29th October 2023
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th August 2018. New Address: Unit 6, Waterways Business Centre Navigation Drive Enfield EN3 6JJ. Previous address: 222-228 Maybank Road London E18 1ET
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087536180001, created on 21st April 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087536180002, created on 21st April 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) 10th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st July 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th August 2015. New Address: 222-228 Maybank Road London E18 1ET. Previous address: Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ
filed on: 16th, August 2015
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2013: 1000.00 GBP
filed on: 16th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 4th November 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(36 pages)
|