CS01 |
Confirmation statement with no updates Monday 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 572-574 Romford Road London E12 5AF England to 728 Chigwell Road Woodford Green Essex IG8 8AL on Monday 13th December 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091911840001, created on Thursday 18th March 2021
filed on: 28th, March 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 572-574 Romford Road London E12 5AF on Tuesday 19th March 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th August 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th August 2018 to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th August 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th August 2017 to Tuesday 29th August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 30th August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on Wednesday 25th May 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|