(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/25
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/25
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Woodford Avenue Ilford IG2 6UF England on 2021/03/30 to 7 Rose Garden House 11 Ingrebourne Avenue Romford RM3 9GF
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/25
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/25
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Buntingbridge Road Ilford Essex IG2 7LR England on 2019/02/28 to 31 Woodford Avenue Ilford IG2 6UF
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/25
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/25
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/25
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 25 Woodford Avenue Woodford Avenue Gants Hill Essex IG2 6UF on 2015/10/21 to 62 Buntingbridge Road Ilford Essex IG2 7LR
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/25
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/25
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2014/01/15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/30
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 2013/09/10 secretary's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/30 from C/O Saurum Ltd St Georges House 2-4 Eastern Road Romford Essex Uk RM1 3PG United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/25
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(8 pages)
|