CS01 |
Confirmation statement with updates July 1, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 1, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 8, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 68 Park Road East London W3 8TY England to 11 Lulworth Road London SE9 4DL on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 Foxglove Road Romford RM7 0YQ to Flat 68 Park Road East London W3 8TY on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates July 1, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX to 2 Foxglove Road Romford RM7 0YQ on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 1, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 1, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(44 pages)
|