AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 1st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2019: 10.00 GBP
filed on: 1st, December 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 1st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Stephen Avenue Rainham RM13 7NP England to 35 Hacton Lane Hornchurch RM12 6PH on September 2, 2017
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 1, 2016: 2.00 GBP
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 12, 2016 secretary's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 Saunton Road Hornchurch Essex RM12 4HQ to 66 Stephen Avenue Rainham RM13 7NP on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Burlington Avenue Romford Essex to 125 Saunton Road Hornchurch Essex RM12 4HQ on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 1, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2008
| incorporation
|
Free Download
(15 pages)
|