AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 122 Grafton House Wellington Way London E3 4UF on Fri, 3rd Mar 2017 to 122 Grafton House 12 Wellington Way Bow London E3 4UF
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 29th Jan 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jan 2015
filed on: 28th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 29th Jan 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 Billet Road Romford RM6 5SU England on Sat, 28th Feb 2015 to 122 Grafton House Wellington Way London E3 4UF
filed on: 28th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Clifton House Old Nichol Street London E2 7HB on Sat, 17th Jan 2015 to 54 Billet Road Romford RM6 5SU
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Wed, 29th Jan 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, November 2014
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 29th Jan 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 29th Jan 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 29th Jan 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(42 pages)
|