(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Jul 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 25th Jan 2022. New Address: 37 Bluebell Close Rush Green Romford RM7 0XN. Previous address: Flat 402 Elizabeth Fry Apartments 14 King's Road Barking IG11 8FR England
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jul 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 14th Nov 2017. New Address: Flat 402 Elizabeth Fry Apartments 14 King's Road Barking IG11 8FR. Previous address: Flat 405 1 Arboretum Place Barking Essex IG11 7GU United Kingdom
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 24th Jan 2017. New Address: Flat 405 1 Arboretum Place Barking Essex IG11 7GU. Previous address: Flat 706 Schrier 1-Arboretum Place Barking Essex IG11 7FL
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 20th Aug 2015. New Address: Flat 706 Schrier 1-Arboretum Place Barking Essex IG11 7FL. Previous address: Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 4th Aug 2014. New Address: Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT. Previous address: Suite 311 Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 13th Dec 2012. Old Address: Flat 223 Cutmore Rope Works 1 Arboretum Place Barking Essex IG11 7GS
filed on: 13th, December 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st Nov 2012. Old Address: 39 a Bedford Road Reading RG1 7EX United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(43 pages)
|