AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/04/15.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/15
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/21
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
|
AD01 |
Change of registered address from 212 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 2021/06/21 to 24 the Crescent Ilford IG2 6JF
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/11/16
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 5th, March 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/03/01
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/10.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
|
AP01 |
New director appointment on 2019/02/01.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 8th, July 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/04
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/04.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/25
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/25
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Glebelands Avenue Ilford IG2 7DN England on 2014/07/28 to 212 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 20th, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/18
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/18
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/20.
filed on: 20th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/25
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 24th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/25
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(24 pages)
|