(CS01) Confirmation statement with no updates 15th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th January 2021. New Address: 201 London Road Bedford MK42 0PZ. Previous address: 16 Clyde Street Sheerness ME12 2QG United Kingdom
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th September 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2018. New Address: 16 Clyde Street Sheerness ME12 2QG. Previous address: 34 Burchell Road London E10 5AZ England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th March 2018
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2018. New Address: 34 Burchell Road London E10 5AZ. Previous address: 37 Steele Road London E11 3JB England
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 17th March 2018 director's details were changed
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th September 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2017. New Address: 37 Steele Road London E11 3JB. Previous address: 81 Nevill Way Loughton Uk IG10 3BG United Kingdom
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
|