AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP. Change occurred on September 8, 2022. Company's previous address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 20, 2012. Old Address: 1St Floor 118/120 North Street Hornchurch Essex RM11 1DX England
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 12, 2011: 100.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2011
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(13 pages)
|