CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Grosvenor Heights 20 Forest View London E4 7GA. Change occurred on December 29, 2014. Company's previous address: 22 Knighton Lane Buckhurst Hill Essex IG9 5HQ.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: 44 Shore Point 46 High Road Buckhurst Hill Essex IG9 5JE
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on December 5, 2010
filed on: 5th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 27, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/2008 from 44 shore point 46 high road buckhurst hill essex IG9 5JE
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/2008 from 44 shore point 44 high road buckhurst hill essex IG9 5JE
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/2008 from 23 the regency court 89-111 high road south woodford london E18 2JJ
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 3/71 gauden road clapham north london W4 6LJ
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 3/71 gauden road clapham north london W4 6LJ
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(14 pages)
|