AD01 |
Change of registered address from Unit 11 Threshers Bush Harlow Essex CM17 0NS United Kingdom on 9th May 2023 to 29th Floor 40 Bank Street London E14 5NR
filed on: 9th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 29th April 2021 to 28th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th April 2021 from 27th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 15th April 2021 to Unit 11 Threshers Bush Harlow Essex CM17 0NS
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 30th April 2015
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Knightsbridge Court 17, Oglander Road London SE15 4EQ United Kingdom on 10th December 2014 to Treviot House 186-192 High Road Ilford Essex IG1 1LR
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(7 pages)
|