DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Dec 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Apr 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 16th Dec 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 16th Dec 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Dec 2014 new director was appointed.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Jul 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: 52 Elsenham Elsenham Road London E12 6LA
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 16th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Dec 2013
filed on: 26th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jun 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Jun 2013. Old Address: 57 Jacobs Court 19 Plumbers Row Whitechapel E1 1AE England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Jun 2013. Old Address: 52 Elsenham Elsenham Road London E12 6LA England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 16th Dec 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jan 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 16th Dec 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jan 2012. Old Address: Starting Point 16 Pickering Road Barking Essex IG11 8PG
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 20th, November 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 16th Dec 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 16th Dec 2009
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 3rd Mar 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Feb 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/06/2009 from, louis court coopers close, dagenham, essex, RM10 8TU
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Sun, 7th Jun 2009 Director appointed
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(24 pages)
|