CS01 |
Confirmation statement with updates Saturday 16th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 19th, January 2023
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 19th, January 2023
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 29th May 2022
filed on: 29th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 28th September 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th September 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 24th January 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th January 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 24th January 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, October 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Thursday 14th January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sunday 24th January 2010 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Sunday 24th January 2010 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 24th January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 30th January 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/08/2008 from doric house 132 station road chingford london E4 6AB
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 10th April 2008 Secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd April 2008 Director and secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/03/2008 from 39A leicester road salford manchester M7 4AS
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 7th March 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|