(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th May 2021
filed on: 25th, August 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 25th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 31st July 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Plashet Grove London E6 1AE England to 353 High Street North London E12 6PQ on Monday 25th October 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 66 Heath Road Grays RM16 4XJ England to 40 Plashet Grove London E6 1AE on Wednesday 4th August 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 30th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 66 Heath Road Grays RM16 4XJ on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Heath Road Grays RM16 4XJ England to 66 Heath Road Grays RM16 4XJ on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 24th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 11th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Tuesday 13th August 2013
capital
|
|
(AD01) Change of registered office on Tuesday 29th January 2013 from 6 Newman Road London E13 8QA England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th January 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2012
| incorporation
|
Free Download
(25 pages)
|