(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 Belgrave Road Belgrave Road Ilford IG1 3AP England on Fri, 8th Dec 2023 to 186-192 Treviot House High Road Ilford IG1 1LR
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 st Helens Place Office 524 15 st Helen's Place London EC3A 6DE United Kingdom on Fri, 1st Dec 2023 to 68 Belgrave Road Belgrave Road Ilford IG1 3AP
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 29th Nov 2022 from Sun, 29th May 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 1, 105-109 Sumatra Road London NW6 1PL England on Wed, 24th Feb 2021 to 15 st Helens Place Office 524 15 st Helen's Place London EC3A 6DE
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office T15 103 Cranbrook Road Ilford Essex IG1 4PU England on Wed, 8th Jul 2020 to Suite 1, 105-109 Sumatra Road London NW6 1PL
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Dec 2017: 205.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU on Wed, 29th Nov 2017 to Office T15 103 Cranbrook Road Ilford Essex IG1 4PU
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076234210002, created on Thu, 11th May 2017
filed on: 16th, May 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076234210001, created on Mon, 26th Oct 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Treviot House 186-192 High Road Ilford Essex IG1 1LR on Tue, 10th Feb 2015 to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th May 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 5th May 2013
filed on: 28th, July 2014
| document replacement
|
Free Download
(17 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 300 GBP
capital
|
|
(CH01) On Tue, 11th Jun 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jun 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from , 50 Broad Street, Dagenham, Essex, RM10 9HP, United Kingdom on Wed, 29th Aug 2012 to Treviot House 186-192 High Road Ilford Essex IG1 1LR
filed on: 29th, August 2012
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, August 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Aug 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|