GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Dec 2018. New Address: 70, Poynings Avenue Southend-on-Sea Essex SS2 4RX. Previous address: 34 Rochford Avenue Westcliff-on-Sea Essex SS0 7DT England
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th May 2018. New Address: 34 Rochford Avenue Westcliff-on-Sea Essex SS0 7DT. Previous address: 213 Express Drive Goodmayes Essex IG3 9rd
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 7th Nov 2014. New Address: 213 Express Drive Goodmayes Essex IG3 9RD. Previous address: 213 Express Drive Goodmayes Essex IG3 9RD England
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 9th Apr 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Apr 2014. Old Address: 153 Fenman Gardens Goodmayes Ilford Essex IG3 9TP
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Nov 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Dec 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Dec 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 33 Fenman Gardens Goodmayes Ilford Essex IG3 9QE England
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Dec 2011. Old Address: 33 Fenman Gardens Goodmayes Ilford Essex IG3 9QE United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 17th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th May 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 20th May 2011. Old Address: 128 Brindley Close Wembley Middlesex HA0 1BT England
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(22 pages)
|