DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jan 2024. New Address: 34 Oakmoor Way Chigwell IG7 4BS. Previous address: 11 Ingleby Road Ilford IG1 4RX England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Jul 2021. New Address: 11 Ingleby Road Ilford IG1 4RX. Previous address: 13-15 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6JX
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 7th Jul 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 13-15 Sevenways Parade Woodford Avenue Hoddesdon Herts IG2 6JX United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
TM01 |
Wed, 26th Feb 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|