AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2023. New Address: 155 Coalport Close Harlow CM17 9RB. Previous address: 24 Borrowdale Crescent Leeds LS12 2JB England
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th May 2021. New Address: 24 Borrowdale Crescent Leeds LS12 2JB. Previous address: 180a High Street Ongar Essex CM5 9JJ
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 11th Apr 2019. New Address: 180a High Street Ongar Essex CM5 9JJ. Previous address: 216 High Road Chadwell Heath RM6 6LS England
filed on: 11th, April 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|