AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 066274360002, created on 12th August 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th March 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066274360001, created on 19th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd August 2016: 500.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 29th March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 1st April 2016 to 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 30th June 2015 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 500.00 GBP
capital
|
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Skylines Village Limeharbour London E14 9TS on 23rd June 2015 to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit D1 Grampian House Meridian Gate Marsh Wall London E14 9YT England on 10th December 2010
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ensign House Suite 15 Admirals Way Marsh Wall Canary Wharf London E14 9XQ England on 7th October 2010
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th September 2010: 2000.00 GBP
filed on: 20th, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2010
filed on: 23rd, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th April 2010
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Wood Ford Avenue Ilford Essex IG2 6UX United Kingdom on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 5th, September 2009
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd July 2009 with complete member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(15 pages)
|