CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Fortis House 160 London Road Barking Essex IG11 8BB on Tue, 4th Apr 2017 to Regus Centre Victory Way Crossways Business Park Dartford Essex DA2 6QD
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 4th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, March 2016
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 4th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: Fortis House Suite 401 - 402 160 London Road Barking, London IG11 8BB United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, January 2014
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(19 pages)
|