CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 17th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: 208-212 Romford Road London E7 9HY. Previous address: 214-218 Romford Road London E7 9HY England
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096732180001, created on 12th September 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 17th August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th May 2016. New Address: 214-218 Romford Road London E7 9HY. Previous address: Silverdale Woodlands Road Bromley Kent BR1 2AD England
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
14th October 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|