(CS01) Confirmation statement with updates 1st August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th June 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th June 2018: 100.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Percy Road Ilford Essex IG3 8UA on 28th January 2016 to 35 Ascot Close Hainault Ilford Essex IG6 3AE
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st July 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th August 2014: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, August 2013
| incorporation
|
|