CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Greatfields Road Barking IG11 7UA England to 612 London Road Grays RM20 3HL on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Melford Avenue Barking IG11 9HS England to 55 Greatfields Road Barking IG11 7UA on August 4, 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 2, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 169 st. Marys Barking Essex IG11 7TE England to 19 Melford Avenue Barking IG11 9HS on February 3, 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 107 Howarth Road London SE2 0UW England to 169 st. Marys Barking Essex IG11 7TE on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on October 15, 2015: 100.00 GBP
capital
|
|