AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 5th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 059276570002 in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 12-14 Marshgate Business Centre Marshgate Lane London E15 2NH on 17th January 2019 to Unit 4, 113 River Road Barking IG11 0EG
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4, 113 River Road Barking IG11 0EG England on 17th January 2019 to Unit 4, 113 Balmoral Trading Estate River Road Barking IG11 0EG
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059276570002, created on 21st November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 059276570001, created on 2nd March 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th October 2013: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th October 2011
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 11th October 2011, company appointed a new person to the position of a secretary
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th October 2011
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2009
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st October 2008 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 20th October 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/04/2008 from 2F westbury road london E7 8BU
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th September 2007 with complete member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th September 2007 with complete member list
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 11th August 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 11th August 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th January 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th January 2007 Director resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(9 pages)
|