AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
|
AD01 |
New registered office address 2 New Forest Lane Chigwell IG7 5QN. Change occurred on 2020-05-13. Company's previous address: Ivy Gate Vicarage Lane Chigwell IG7 6LX England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072004060004, created on 2019-09-16
filed on: 17th, September 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 072004060002 in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072004060001 in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072004060003, created on 2019-09-16
filed on: 17th, September 2019
| mortgage
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, April 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2018-02-07 secretary's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-02-07 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-02-07 secretary's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ivy Gate Vicarage Lane Chigwell IG7 6LX. Change occurred on 2016-09-29. Company's previous address: 2 New Forest Lane Chigwell IG7 5QN England.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2016-09-01 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 New Forest Lane Chigwell IG7 5QN. Change occurred on 2016-09-05. Company's previous address: 90 Bracken Drive Chigwell Essex IG7 5rd.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072004060002, created on 2014-12-30
filed on: 8th, January 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 072004060001, created on 2014-12-24
filed on: 30th, December 2014
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-02
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-02
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 19th, July 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-02
filed on: 19th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-02
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|