(CS01) Confirmation statement with no updates 2023-09-16
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-01 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-16
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 190 Billet Road London E17 5DX. Change occurred on 2022-03-22. Company's previous address: 53 Gaywood Basildon SS15 6EY England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-16
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 53 Gaywood Basildon SS15 6EY. Change occurred on 2021-02-25. Company's previous address: 32 London Road Bromley BR1 3QR.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-16
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-16
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-16
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-16
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-16
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-09-23 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 32 London Road Bromley BR1 3QR. Change occurred on 2015-01-29. Company's previous address: 190 Billet Road London E17 5DX.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-16
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-07-01: 400.00 GBP
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 257 High Street London E15 2LS England on 2013-10-01
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-16
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Saturn House 1a Wise Road London E15 2TG United Kingdom on 2013-07-10
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-14
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-11-07 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-09-14: 300.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-08
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1a Wise Road London E15 2TG United Kingdom on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, March 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2011-12-14 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-14 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-14 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-09-14: 150.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2011-09-14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|