CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 102 Green Lane Morden SM4 6SS. Change occurred on January 26, 2017. Company's previous address: 226 Perth Road Ilford Essex IG2 6DY.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 226 Perth Road Ilford Essex IG2 6DY. Change occurred on March 5, 2015. Company's previous address: 11 Gillman House Pritchards Road London E2 9BL.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 4th, February 2015
| annual return
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: 37 York Road Ilford Essex IG1 3AD United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2013: 3.00 GBP
capital
|
|
AP01 |
On September 30, 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 15, 2013: 3.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|