AA |
Micro company financial statements for the year ending on Wed, 29th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Mar 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: 118 Wickhay Basildon SS15 5AQ. Previous address: 412 Katherine Road London E7 8NP England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Apr 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Dec 2018. New Address: 412 Katherine Road London E7 8NP. Previous address: Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 11th May 2016 - the day director's appointment was terminated
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 11th May 2016 - the day secretary's appointment was terminated
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th May 2016. New Address: Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN. Previous address: C/O Andrew Skinner Palmers Solicitors Ascension Chambers Fleming Road Thurrock Essex RM16 6HH England
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th May 2016 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th May 2016 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th May 2016 new director was appointed.
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016, no shareholders list
filed on: 30th, May 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 17th Aug 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 17th Aug 2015 - the day secretary's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: C/O Andrew Skinner Palmers Solicitors Ascension Chambers Fleming Road Thurrock Essex RM16 6HH. Previous address: 7 the Sorrells Stanford-Le-Hope Essex SS17 7DZ England
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: C/O Andrew Skinner Palmers Solicitors Ascension Chambers Fleming Road Thurrock Essex RM16 6HH. Previous address: Palmers Solicitors C/O Andrew Skinner Ascension Chambers Fleming Road Thurrock Essex RM16 6HH England
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 7 the Sorrells Stanford-Le-Hope Essex SS17 7DZ. Previous address: 85 Coronation Avenue East Tilbury RM18 8SW United Kingdom
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|