(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 14, 2021 secretary's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 8, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 4 Mill Stream Close Ashurst Tunbridge Wells TN3 9TF. Change occurred on January 27, 2020. Company's previous address: 135 Foxglove Road Foxglove Road South Ockendon Essex RM15 6EU.
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 1, 2015 secretary's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On April 19, 2014 secretary's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 19, 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 20, 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 20, 2014 secretary's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 21, 2014. Old Address: Flat 5B Bingley Road London E16 3JR
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: April 26, 2010) of a secretary
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 10, 2009. Old Address: 5 Riverleigh Court 329 Hall Lane Chingford London E4 8QD
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
(288b) On May 2, 2009 Appointment terminated director
filed on: 2nd, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(16 pages)
|