(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 19, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 the Hollow Woodford Green IG8 0SW England to 171 Roding Lane North Woodford Green IG8 8NA on May 12, 2019
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 the Square Woodford Green Essex IG8 0UJ to 12 the Hollow Woodford Green IG8 0SW on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 23, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 10, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 9, 2013. Old Address: 23 Whitear Walk London E15 1QH
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 23, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 29, 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 23, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 8, 2011
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 15, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(9 pages)
|