CS01 |
Confirmation statement with updates 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Churchill Court 435 High Street Cheltenham Gloucestershire GL50 3HU England on 2nd June 2016 to C/O Accountax Consultants Uk Ltd the Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th October 2014 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 276 Oxford Gardens Stafford ST16 3JG on 25th September 2015 to 2 Churchill Court 435 High Street Cheltenham Gloucestershire GL50 3HU
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 5a Princess Parade Manchester M14 7FS on 15th December 2014 to 276 Oxford Gardens Stafford ST16 3JG
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
CH01 |
On 10th July 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Beresford Street Manchester M14 4SB England on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 5a Princess Parade Manchester M14 7FS England on 5th February 2014
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 5th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Beresford Street Manchester M14 4SB England on 10th July 2013
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st September 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Crescent Road East Ham London E6 1EB United Kingdom on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th March 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 138 St. Stephen's Road Eastham London London E6 1AT United Kingdom on 5th October 2009
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from 151 b plashet road plaistow london E13 0RA england
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2009
| incorporation
|
Free Download
(13 pages)
|