(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Thursday 31st May 2018 to Saturday 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Thursday 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 25th July 2016 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th July 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 25th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 30th November 2012
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 15th December 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st July 2012 to Sunday 30th September 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th March 2013 from 9 Orchard Close Edenbridge Kent TN8 5EU United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 30th November 2012 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th November 2012
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st July 2012, originally was Monday 31st December 2012.
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(30 pages)
|