CS01 |
Confirmation statement with no updates Friday 4th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 5th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Tern Gardens Upminster Essex RM14 1ED to 45 Trent Avenue Upminster Essex RM14 1QY on Tuesday 7th June 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 4th August 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th August 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd January 2014 from 33 Peterborough Avenue Upminster Essex RM14 3LJ United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, December 2013
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2013
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 4th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th August 2012 with full list of members
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th April 2012 from 7 Tiree Close Hazel Grove Stockport Cheshire SK7 6AY United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(7 pages)
|