AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Sat, 1st Oct 2016 - the day secretary's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 24th Jun 2016. New Address: 31 Princes Court, Higham Road 31 Princes Court Higham Road Woodford Green Essex IG8 9JN. Previous address: 4 Manor House Garden High Street Wanstead London E11 2RU
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 2nd Sep 2008 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 4th, June 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 22nd Mar 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 22nd Mar 2007 Secretary resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|