AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th May 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 83a Mitcham Road London E6 3NG.
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 83a Mitcham Road London E6 3NG.
filed on: 28th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Feb 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Aug 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Mar 2018. New Address: 110 Frensham Road Southsea PO4 8AG. Previous address: 23 Tyrone Road Tyrone Road Eastham London E6 6DT
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Mar 2018 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 2nd Mar 2018 - the day secretary's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Mar 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Apr 2013. Old Address: 23 Tyrone Road East Ham Essex E6 6DT United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
|