AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 2nd June 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 2nd June 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 2nd June 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 2nd June 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 18th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Msp Associates Unit 1 388 High Road Ilford Essex IG1 1TL England to 10 Cameron Road Ilford Essex IG3 8LA on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th July 2017.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th July 2017
filed on: 17th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Thursday 31st March 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st March 2016 secretary's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Upton Lane Forest Gate London E7 9PA to C/O Msp Associates Unit 1 388 High Road Ilford Essex IG1 1TL on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|