AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 21st, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/16. New Address: 99 Ballards Road Dagenham RM10 9AL. Previous address: 1st Floor Gibson House 800 High Road Tottenham N17 0DH United Kingdom
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/12
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/17
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/07/12. New Address: 1st Floor Gibson House 800 High Road Tottenham N17 0DH. Previous address: 99 Ballards Road Dagenham London RM10 9AL
filed on: 12th, July 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/14. New Address: 99 Ballards Road Dagenham London RM10 9AL. Previous address: 50 Brewood Road Dagenham Essex RM8 2BL United Kingdom
filed on: 14th, May 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/07 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, February 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 13th, February 2019
| accounts
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 8th, August 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2016/06/09 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2016
| incorporation
|
Free Download
(7 pages)
|