(AD01) Address change date: Tue, 12th Sep 2023. New Address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Previous address: C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Jul 2019. New Address: C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Previous address: 49 Cheviot Road London SE27 0LF England
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 19th Nov 2018. New Address: 49 Cheviot Road London SE27 0LF. Previous address: 23 Sorensen Court Leyton Grange Estate London E10 5HR England
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Sep 2016. New Address: 23 Sorensen Court Leyton Grange Estate London E10 5HR. Previous address: 118 Sydenham Road London SE26 5JX England
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 21st Jul 2016. New Address: 118 Sydenham Road London SE26 5JX. Previous address: 23 Sorensen Court Leyton Grange Estate Leyton East London E10 5HR England
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 1.00 GBP
capital
|
|