(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 7, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to 80 Lucilla Avenue Kingsnorth Ashford Kent TN23 3PS on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 5, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Caxton Place Roden Street Ilford Essex IG1 2AH to 6 Tadworth Parade Hornchurch Essex RM12 5AS on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 5, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 5, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(8 pages)
|