(AA01) Previous accounting period shortened to 27th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th September 2023. New Address: 2nd Floor Sterling House Langston Road Loughton IG10 3TS. Previous address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th September 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2015 to 28th February 2016
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2014. New Address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. Previous address: Leslie Eriera & Co Accountants 23-25 Ilford IG6 3UT England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Statement of Capital on 3rd September 2014: 100.00 GBP
capital
|
|