(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT to 184 Badminton Road Downend Bristol Avon BS16 6NP on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 30, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 30, 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 30, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 19, 2010. Old Address: 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/11/2008 from unit 7, muirhead quay fresh wharf estate barking / essex IG11 7BW
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to November 19, 2008
filed on: 19th, November 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 4, 2007
filed on: 4th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 4, 2007
filed on: 4th, August 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On January 18, 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 18, 2006 Director resigned
filed on: 18th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 4, 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2005
| incorporation
|
Free Download
(9 pages)
|