GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-22
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-22
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 223 Field End Road Pinner HA5 1QL England to 223 Field End Road Pinner HA5 1QZ on 2021-08-04
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 223 Field End Road Pinner HA5 1QL on 2021-08-04
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-22
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-28
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-30
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-12-31
filed on: 30th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-11
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-08-08
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-11 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-24 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-24 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-11 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-11 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2011-07-12 - new secretary appointed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-12
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-07-31 to 2012-06-30
filed on: 12th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
|
TM01 |
Director appointment termination date: 2011-07-11
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|