CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069825890001, created on 12th October 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th July 2020. New Address: 7 Fairway Drive Chelmsford Essex CM3 3FG. Previous address: 104 New Cross Road London SE14 5BA
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th August 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 1.00 GBP
capital
|
|
CH03 |
On 19th August 2013 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th August 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 140 Perth Road Gants Hill Ilford Essex IG2 6AS United Kingdom on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 20th November 2012 director's details were changed
filed on: 25th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th August 2012 with full list of members
filed on: 25th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th August 2010 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 5th August 2010 secretary's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(13 pages)
|