AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 60 Lodge Avenue Dagenham RM8 2JA England to Flat 20 14 Cameron Road Ilford Essex IG3 8FA on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Shelley Court Eton Avenue Wembley HA0 3BA United Kingdom to 60 Lodge Avenue Dagenham RM8 2JA on July 15, 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60 Lodge Avenue Dagenham Essex RM8 2JA England to 15 Shelley Court Eton Avenue Wembley HA0 3BA on February 8, 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 13, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 5th, January 2018
| annual return
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, January 2018
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|