TM01 |
1st June 2023 - the day director's appointment was terminated
filed on: 4th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2022. New Address: 46 Parham Drive Ilford IG2 6NB. Previous address: Suite 4, Duru House 101 Commercial Road London E1 1rd England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2017. New Address: Suite 4, Duru House 101 Commercial Road London E1 1rd. Previous address: 46 Parham Drive Gants Hill Ilford Essex IG2 6NB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
8th June 2012 - the day director's appointment was terminated
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
8th June 2012 - the day director's appointment was terminated
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th April 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th April 2010
filed on: 18th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2010 to 30th April 2010
filed on: 5th, November 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/2009 from laurents accounting services 46 parham drive gants hill ilford essex IG2 6NB
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 16th May 2009 Appointment terminated secretary
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2009
| incorporation
|
Free Download
(6 pages)
|