(CS01) Confirmation statement with no updates 2023-08-01
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-30
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075140240001, created on 2022-01-28
filed on: 30th, January 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-08-01
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-01
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-01
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-30
filed on: 16th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-30
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-07-15 director's details were changed
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 2017-02-27
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-30
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 25th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 509 - 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 2016-09-08
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-18 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 26th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 509 - 511 Cranbrook Road Ilford Essex IG2 6HA on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-18 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG7 6LS to C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-18 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-18 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2013-02-28 to 2012-03-31
filed on: 5th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-18 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-01-19: 100.00 GBP
filed on: 19th, January 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 2011-02-24 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-02-24 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(8 pages)
|