DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th August 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Avenue Road Chadwell Heath Romford RM6 4JF England on 7th February 2018 to 13 Avenue Road Chadwell Heath Romford RM6 4JF
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th August 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Green Lane Ilford Essex IG1 1YL on 7th February 2018 to 13 Avenue Road Chadwell Heath Romford RM6 4JF
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Daubeney Road Tottenham London N17 7LA on 31st July 2015 to 24 Green Lane Ilford Essex IG1 1YL
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(7 pages)
|