AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068807490014, created on January 9, 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068807490013, created on June 10, 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068807490012, created on December 14, 2018
filed on: 18th, July 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068807490011, created on December 14, 2018
filed on: 10th, April 2019
| mortgage
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068807490010, created on December 23, 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Sir Charles House 35 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068807490008, created on August 14, 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068807490009, created on August 14, 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2015: 2.00 GBP
capital
|
|
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 20, 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2014: 2.00 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068807490007
filed on: 17th, August 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068807490006
filed on: 8th, August 2013
| mortgage
|
Free Download
(11 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 20, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 19, 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2010 new director was appointed.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On April 20, 2010 - new secretary appointed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On April 16, 2010 - new secretary appointed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 20, 2009 Appointment terminated secretary
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|