CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075714970001, created on August 31, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61a Plashet Grove London E6 1AD to 95-103 Upminster Road, South Rainham Essex RM13 9AA on November 20, 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 5, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On January 5, 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: Unit 22 Salamons Way Ferry Lane Rainham Essex RM13 9UL
filed on: 8th, May 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 5, 2013: 2.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 12, 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 5, 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 12, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 12th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(19 pages)
|