AD01 |
New registered office address 71 Grove Road London E17 9BU. Change occurred on October 23, 2023. Company's previous address: 14 Pendlestone Road London E17 9BH United Kingdom.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Pendlestone Road London E17 9BH. Change occurred on July 23, 2021. Company's previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on January 31, 2018. Company's previous address: , 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 28, 2015: 700.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 28, 2014: 700.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(51 pages)
|