AD01 |
New registered office address Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU. Change occurred on December 13, 2023. Company's previous address: 399 Lodge Avenue Dagenham RM9 4QD England.
filed on: 13th, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 10 Birch Court 190 Odessa Road London E7 9EZ. Change occurred on December 13, 2023. Company's previous address: Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 10 Birch Court 190 Odessa Road London E7 9EZ. Change occurred on December 13, 2023. Company's previous address: Flat 10 Birch Court 190 Odessa Road London E7 9EZ England.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 9, 2023 new director was appointed.
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2023
filed on: 10th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2023 new director was appointed.
filed on: 9th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2023
filed on: 9th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 399 Lodge Avenue Dagenham RM9 4QD. Change occurred on October 24, 2023. Company's previous address: Office 8 30 Uphall Road Ilford IG1 2JF England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 8 30 Uphall Road Ilford IG1 2JF. Change occurred on August 30, 2023. Company's previous address: Unit 6 4 Creek Road Barking IG11 0JH England.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 4 Creek Road Barking IG11 0JH. Change occurred on August 28, 2023. Company's previous address: Unit 6 Creek Road Barking IG11 0JH England.
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Unit 6 Creek Road Barking IG11 0JH. Change occurred at an unknown date. Company's previous address: Regent 88, 210 Church Road Church Road London E10 7JQ England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Creek Road Barking IG11 0JH. Change occurred on July 18, 2023. Company's previous address: 54 Ethelbert Gardens Ilford IG2 6UN England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2023 new director was appointed.
filed on: 9th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2023
filed on: 9th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 Ethelbert Gardens Ilford IG2 6UN. Change occurred on July 7, 2023. Company's previous address: Regent 88 210 Church Road London E10 7JQ England.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Regent 88, 210 Church Road Church Road London E10 7JQ. Change occurred at an unknown date. Company's previous address: 55 Fountain Street Morley Leeds LS27 0AA England.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Regent 88 210 Church Road London E10 7JQ. Change occurred on July 27, 2021. Company's previous address: 463 Porters Avenue Dagenham RM9 4nd England.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 463 Porters Avenue Dagenham RM9 4nd. Change occurred on October 22, 2020. Company's previous address: New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL England.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 22, 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address New Hold Industrial Estate Aberford Road Garforth Leeds LS25 2HL. Change occurred on March 1, 2016. Company's previous address: Unit 3 Essex Park Industrial Estate Bradford West Yorkshire BD4 7UA.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to April 30, 2013 (was May 31, 2013).
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 19, 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(19 pages)
|