CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Lime Grove Ruislip Middlesex HA4 8RW on Wed, 3rd Apr 2019 to 147 Cranbrook Road Ilford IG1 4PU
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 3000.00 GBP
capital
|
|
AD01 |
Change of registered address from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on Thu, 26th May 2016 to 80 Lime Grove Ruislip Middlesex HA4 8RW
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 3000.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/03/16
filed on: 29th, March 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 29th Mar 2016: 3.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 29th, March 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on Mon, 24th Aug 2015 to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jun 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|