AA |
Micro company accounts made up to 2023-01-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-02
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-02
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 404B Brittannia Court 404B Britannia Court 157-159 North Street Barking London England to 404B Britannia Court 157-159 North Street Barking IG11 8FQ on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 157-159 404B Britannia Court 157-159 North Street Barking IG11 8FQ England to 404B Brittannia Court 404B Britannia Court 157-159 North Street Barking London on 2020-05-14
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-05-08
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-02
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-02
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 404B North Street Barking Essex IG11 8FQ to 157-159 404B Britannia Court 157-159 North Street Barking IG11 8FQ on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-01-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-02
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-02 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-23
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-09-08 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-24
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Durell Road Dagenham Essex RM9 5XU to 404B North Street Barking Essex IG11 8FQ on 2015-09-23
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-02 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-02 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 1000000.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-01 secretary's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(21 pages)
|