AD01 |
Registered office address changed from 30 Craigdale Road Hornchurch RM11 1AE England to 50 Silver Street Stansted CM24 8HD on Sunday 4th February 2024
filed on: 4th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Trevelyan Gardens Loughton IG10 2FB England to 30 Craigdale Road Hornchurch RM11 1AE on Thursday 13th October 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th March 2021 to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th April 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, 118 High Road Chigwell IG7 5AR England to 6 Trevelyan Gardens Loughton IG10 2FB on Tuesday 9th March 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Easter Green Ixworth Bury St. Edmunds IP31 2JN England to Flat 1, 118 High Road Chigwell IG7 5AR on Wednesday 10th June 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office a Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR to Easter Green Ixworth Bury St. Edmunds IP31 2JN on Monday 31st December 2018
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th April 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th April 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th April 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th December 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th December 2011 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 18th August 2011 from 124-126 Church Hill Loughton Essex IG10 1LH
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2009 to Wednesday 31st March 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th December 2009 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th March 2010 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2008
| incorporation
|
Free Download
(15 pages)
|