(CS01) Confirmation statement with no updates 2023/06/18
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/18
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/18
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/13. New Address: 1 Darrell Close Chelmsford CM1 4EL. Previous address: Flat 48 Pulse Court Maxwell Road Romford RM7 0FF
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/18
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/18
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/31. New Address: Flat 48 Pulse Court Maxwell Road Romford RM7 0FF. Previous address: 8a North Street Romford RM1 1BH England
filed on: 31st, December 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/18
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/07/02. New Address: 8a North Street Romford RM1 1BH. Previous address: 15 Middleton Gardens Ilford IG2 6DP England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/18
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/05. New Address: 15 Middleton Gardens Ilford IG2 6DP. Previous address: 262 Perth Road Ilford IG2 6DY
filed on: 5th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 18th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/18 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/12/10 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/03/21. New Address: 262 Perth Road Ilford IG2 6DY. Previous address: 60 Courland Grove Block a Flat 1004 London SW8 2PX England
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|