GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Oliver Way Chelmsford CM1 4XR. Change occurred on May 26, 2022. Company's previous address: Flat 3 93-95 Redden Court Road Romford RM3 0UL England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 93-95 Redden Court Road Romford RM3 0UL. Change occurred on August 12, 2021. Company's previous address: 43 Wideford Drive Romford RM7 0GU England.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 20, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Wideford Drive Romford RM7 0GU. Change occurred on November 6, 2017. Company's previous address: 22 Rowdowns Road Dagenham Essex RM9 6NJ England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 22 Rowdowns Road Dagenham Essex RM9 6NJ. Change occurred on March 13, 2016. Company's previous address: 96 Grindle Road Longford Coventry CV6 6BS England.
filed on: 13th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 96 Grindle Road Longford Coventry CV6 6BS. Change occurred on October 10, 2015. Company's previous address: 24 Milner Road Gillingham Kent ME7 1RB.
filed on: 10th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Milner Road Gillingham Kent ME7 1RB. Change occurred on October 8, 2014. Company's previous address: 57 Axe Street Barking Essex IG11 7FD.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2013. Old Address: 24 Milner Road Gillingham Kent ME7 1RB United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|