CS01 |
Confirmation statement with updates 4th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England on 30th May 2021 to Summit House Horsecroft Road Harlow Essex CM19 5BN
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Nightingale Lane London E11 2EZ England on 3rd July 2020 to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 4 Woodside Industrial Estate Thornwood Essex CM166LJ on 5th May 2017 to 80 Nightingale Lane London E11 2EZ
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 18th August 2016 to Unit 4 Woodside Industrial Estate Thornwood Essex CM166LJ
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 7th October 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2014 from 30th September 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, October 2013
| incorporation
|
|