(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2016, no shareholders list
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2015, no shareholders list
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 2, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2014, no shareholders list
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: Excelsior House Suite 4 Room 2 3 5 Balfour Road Ilford Essex IG1 4HP England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 3, 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 5, 2013. Old Address: C/O Miller Brooks 9-11 High Beech Road Loughton Essex IG10 4BN England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On May 17, 2013 - new secretary appointed
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: Woodford Business Centre113-115 George Lane South Woodford London E18 1AB
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2013, no shareholders list
filed on: 26th, April 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2012, no shareholders list
filed on: 28th, May 2012
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 10, 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2011, no shareholders list
filed on: 10th, May 2011
| annual return
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2010, no shareholders list
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2009 to February 28, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/2009 from third floor 28 queens road buckhurst hill essex IG9 5BY
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(23 pages)
|