AA |
Micro company accounts made up to 31st July 2024
filed on: 27th, September 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2024
filed on: 15th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2019: 500.00 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th July 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 16th August 2019 secretary's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2019. New Address: Langley House Park Road London N2 8EY. Previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 27th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 1st July 2017 secretary's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 10th February 2015. New Address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Previous address: The Estate House 201 High Road Chigwell Essex IG7 5BJ
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 400.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(34 pages)
|