AD01 |
New registered office address 311 High Road Loughton Essex IG10 1AH. Change occurred on September 14, 2022. Company's previous address: 208 Grangewood House Oakwood Hill Loughton IG10 3TZ England.
filed on: 14th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 208 Grangewood House Oakwood Hill Loughton IG10 3TZ. Change occurred on October 15, 2021. Company's previous address: Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2021
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 20, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081083930002, created on September 21, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 081083930001, created on December 12, 2016
filed on: 14th, December 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT. Change occurred on June 29, 2016. Company's previous address: 13 Neasham Road Dagenham Essex RM8 2LT.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, August 2015
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, June 2015
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(8 pages)
|