DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 16th, March 2022
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 3a Sebert Road London E7 0NG. Change occurred on 2020-07-27. Company's previous address: 48 Westmoreland Avenue Hornchurch Essex RM11 2EE.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, April 2019
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, April 2019
| incorporation
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-17: 2.00 GBP
capital
|
|
AD01 |
New registered office address 48 Westmoreland Avenue Hornchurch Essex RM11 2EE. Change occurred on 2015-11-17. Company's previous address: 158 Balgores Lane Gidea Park Romford Essex RM2 6BS.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 11th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-09-01
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-03: 2.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-01
filed on: 26th, September 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-26: 2.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-03-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-01
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2011-03-31
filed on: 13th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2011-03-30
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-01
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 156B Balgores Lane Gidea Park Romford Essex RM2 6BP on 2011-08-02
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-01
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2009-03-31
filed on: 5th, February 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-01
filed on: 13th, November 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/08/2009 from 48 westmoreland avenue gidea park essex RM11 2EE
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-03-31
filed on: 5th, May 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to 2008-12-18 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2007-03-31
filed on: 28th, July 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to 2007-11-06 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-11-06 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/07 from: third floor 20-23 greville street london EC1N 8SS
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: third floor 20-23 greville street london EC1N 8SS
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-03-08 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-08 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2006-09-04 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-04 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-04 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-04 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(13 pages)
|