DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 st David's Court 12-14 Grosvenor Road London E11 2HH on Fri, 11th Jan 2019 to 5 Highstone Court New Wanstead London E11 2SE
filed on: 11th, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: Flat 1 49 Hermon Hill Wanstead London Essex E11 2AR
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Mar 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Sep 2013. Old Address: Caps House Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
filed on: 10th, September 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Mar 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Mar 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: 10 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Mar 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Mar 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Mar 2010. Old Address: 4 Harrogate Avenue Prestwich Manchester M25 0LT United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 23rd Feb 2010. Old Address: 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 28/02/2010
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2009
| incorporation
|
Free Download
(19 pages)
|