AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 24th, December 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2024
filed on: 21st, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 086820390003 in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086820390004 in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th September 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
26th November 2015 - the day director's appointment was terminated
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
26th November 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086820390004, created on 20th March 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(64 pages)
|
MISC |
Aud res sect 519
filed on: 31st, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086820390002
filed on: 16th, April 2015
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086820390001
filed on: 16th, April 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086820390003, created on 20th March 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(23 pages)
|
TM01 |
20th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd March 2015. New Address: 116 Goodmayes Road Goodmayes Road Ilford Essex IG3 9UZ. Previous address: 35 Ballards Lane London N3 1XW
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 100.00 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086820390002
filed on: 4th, January 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 086820390001
filed on: 11th, December 2013
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(46 pages)
|