(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-16
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-16
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-16
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-16
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-16
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-05-16
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 2nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-16
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-16 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2014-10-13 secretary's details were changed
filed on: 21st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-16 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-21: 100.00 GBP
capital
|
|
(CH01) On 2014-10-13 director's details were changed
filed on: 21st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Glandford Way Chadwell Heath Romford RM6 4UG to 20 Ivyhouse Road Dagenham Essex RM9 5RJ on 2014-10-13
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-16 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-16 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-16 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|