AA |
Total exemption full accounts record for the accounting period up to Monday 28th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 065782000001 satisfaction in full.
filed on: 12th, June 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065782000002, created on Monday 9th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Western Road Romford Essex RM1 3JT. Change occurred on Monday 23rd April 2018. Company's previous address: Treviot House 186-192 High Road Ilford Essex IG1 1LR.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Saturday 29th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065782000001
filed on: 12th, June 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 29th August 2012 from Harriet Ellis House 103 North Street Romford Essex RM1 1EU
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th August 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th April 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd January 2012
filed on: 7th, August 2012
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 25th January 2011 from Old Station Road Loughton Essex IG10 4PL
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 30/11/2008
filed on: 15th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/12/2008 from 8 lee grove chigwell essex IG7 6AF united kingdom
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2008
| incorporation
|
Free Download
(13 pages)
|