(AD01) Address change date: 2024/03/31. New Address: 795 Eastern Avenue Ilford IG2 7RX. Previous address: 30 Spear Point Gardens Aldborough Road North Ilford IG2 7SX England
filed on: 31st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/06/29. New Address: 30 Spear Point Gardens Aldborough Road North Ilford IG2 7SX. Previous address: 4 Dellow Close Ilford IG2 7EB England
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2020/03/31, originally was 2020/06/30.
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/01
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/05/31 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/31
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/01.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/03. New Address: 4 Dellow Close Ilford IG2 7EB. Previous address: 52 Wren Road Dagenham RM9 5YJ England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/15
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, August 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/03/29
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/15. New Address: 52 Wren Road Dagenham RM9 5YJ. Previous address: Flat2 Beamside House 9-13 New Road Rainham RM13 8DH England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/08/22.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/22
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/08/22. New Address: Flat2 Beamside House 9-13 New Road Rainham RM13 8DH. Previous address: 50 Ramsgill Drive Ilford Essex IG2 7TP England
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/05. New Address: 50 Ramsgill Drive Ilford Essex IG2 7TP. Previous address: 21 Palm Street Middlesbrough TS1 3EE England
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/01 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
(AP01) New director appointment on 2016/02/01.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/01 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/12
capital
|
|