CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA. Change occurred on November 23, 2015. Company's previous address: 143 Aldborough Road South Ilford Essex IG3 8HT.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 1st, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 143 Aldborough Road South Ilford Essex IG3 8HT United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078072340001
filed on: 8th, May 2013
| mortgage
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: 65 Broadhurst Avenue Ilford Essex IG3 9DL England
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to September 30, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(7 pages)
|