DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089205450008, created on Friday 7th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089205450007, created on Friday 7th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 089205450006 satisfaction in full.
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th April 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th April 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089205450005 satisfaction in full.
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089205450006, created on Friday 31st July 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089205450005, created on Wednesday 20th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 089205450001 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089205450002 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089205450004 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089205450003 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 125 Clayhall Avenue Ilford IG5 0PN to 139 Clayhall Avenue Ilford IG5 0PN on Tuesday 14th November 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089205450004, created on Thursday 22nd June 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089205450003, created on Thursday 22nd June 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089205450002, created on Wednesday 30th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
MR01 |
Registration of charge 089205450001, created on Monday 22nd June 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(24 pages)
|