CS01 |
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 20th April 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 25th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 25th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 251 Wick Road London E9 5DG to 4 Raven Road London E18 1HB on Saturday 6th June 2015
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 25th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thursday 9th January 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th January 2014 from 1 Gales Way Woodford Green Essex IG8 8NW England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Tuesday 30th April 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(7 pages)
|