AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-17
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-17
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 19th, May 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-17
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Winchester House 90 Frinton Road Kirby Cross Frinton-on-Sea CO13 0HJ. Change occurred on 2021-04-30. Company's previous address: 43 Upton Lane London E7 9PA England.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 26th, March 2021
| miscellaneous
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-16
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 43 Upton Lane London E7 9PA. Change occurred on 2018-09-19. Company's previous address: , 451-453 North Circular Road, Neasden, London, NW2 7QD.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-13
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-16
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-16
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-16
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 31st, January 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-16
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-20
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-01-12: 6.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 17th, February 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-16
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|