DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 28, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Dunkeld Road Dagenham Essex RM8 2PT to 8 Prioress House 5-7 Loxford Road Barking IG11 8SD on February 14, 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 30, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Eastwood Road Eastwood Road Flat Number 4 Ilford Essex IG3 8UW to 71 Dunkeld Road Dagenham Essex RM8 2PT on December 30, 2015
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 12, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Ashburton Avenue Ilford Essex IG3 9ES to 7 Eastwood Road Eastwood Road Flat Number 4 Ilford Essex IG3 8UW on October 3, 2014
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 19, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 7, 2012 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: 115 Woodlands Road Ilford IG1 1JW United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(20 pages)
|