(CS01) Confirmation statement with no updates 2024-01-21
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-21
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-07-17 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-17
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-01-21
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-07-20
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW. Change occurred on 2019-07-29. Company's previous address: 41 Old Mill Court Chigwell Road South Woodford London E18 1NJ England.
filed on: 29th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 29th, July 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-21
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-02-24 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-24 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-02-02
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Old Mill Court Chigwell Road South Woodford London E18 1NJ. Change occurred on 2016-04-08. Company's previous address: 3 Avery Court Wharf Lane Solihull West Midlands B91 2NG England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Avery Court Wharf Lane Solihull West Midlands B91 2NG. Change occurred on 2015-04-17. Company's previous address: 22 Couchmore Avenue Ilford IG5 0PL.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-26: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2014-02-01
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-07-24
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2011-01-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-21
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(8 pages)
|