AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-24
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-05-01
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-24
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Herbert Road Emerson Park Hornchurch EM11 3LH. Change occurred on 2020-08-17. Company's previous address: 22 Lambourne Road London E11 1DY England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Herbert Road Emerson Park Hornchurch RM11 3LH. Change occurred on 2020-08-17. Company's previous address: 37 Herbert Road Emerson Park Hornchurch EM11 3LH England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-24
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Lambourne Road London E11 1DY. Change occurred on 2019-07-17. Company's previous address: 18 Fairlop Road London E11 1BL.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-24
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-24
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-24
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-24
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-24 director's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-24
filed on: 27th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-24
filed on: 6th, August 2012
| annual return
|
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 12th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-24
filed on: 26th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-24
filed on: 8th, June 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(17 pages)
|