(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 20th Sep 2020. New Address: Unit 1 C Newton Industrial Estate Eastern Avenue West Romford RM6 5SD. Previous address: Unit 9, Ingley Works 13 River Road Barking IG11 0HE England
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th May 2018. New Address: Unit 9, Ingley Works 13 River Road Barking IG11 0HE. Previous address: Unit C1 Newton Industrial Estate Eastern Avenue West Romford RM6 5SD England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 27th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 27th Oct 2016. New Address: Unit C1 Newton Industrial Estate Eastern Avenue West Romford RM6 5SD. Previous address: 81a Katherine Road London East Ham E6 1EW
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 16th Jul 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jan 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Nov 2014. New Address: 81a Katherine Road London East Ham E6 1EW. Previous address: 64 B Prince Regent Lane Plaistow London E13 8QQ England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Jul 2014. New Address: 64 B Prince Regent Lane Plaistow London E13 8QQ. Previous address: 115 George Lane South Woodford London E18 1AB England
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 1.00 GBP
capital
|
|