CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st May 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Manor Farm Drive London E4 6HJ. Change occurred on Friday 15th December 2023. Company's previous address: Suite 2, Atlantic House Pretoria Road London E4 7HA England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, Atlantic House Pretoria Road London E4 7HA. Change occurred on Monday 13th December 2021. Company's previous address: 35 Manor Farm Drive Chingford London E4 6HJ England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 29th November 2020 (was Monday 30th November 2020).
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 29th November 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Manor Farm Drive Chingford London E4 6HJ. Change occurred on Friday 3rd November 2017. Company's previous address: 34-40 High Street, Wanstead High Street Wanstead London E11 2RJ.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Saturday 29th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
AD01 |
New registered office address 34-40 High Street, Wanstead High Street Wanstead London E11 2RJ. Change occurred on Monday 15th December 2014. Company's previous address: Meridian House 7 the Avenue Highams Park London E4 9LB.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from 301 Hall Lane Chingford London E4 8NU
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th November 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 8th March 2011 from 159 Marmion Avenue Chingford London E4 8EJ United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|