CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 102W Sterling House Langston Road Loughton Essex IG10 3TS. Change occurred on Wednesday 11th January 2023. Company's previous address: 299 E Romford Road London E7 9HA England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th April 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th April 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 299 E Romford Road London E7 9HA. Change occurred on Tuesday 9th November 2021. Company's previous address: 61 Cranbrook Road Ilford IG1 4PG England.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Cranbrook Road Ilford IG1 4PG. Change occurred on Wednesday 3rd November 2021. Company's previous address: First Floor, 199 Roundhay Road Leeds LS8 5AN England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, 199 Roundhay Road Leeds LS8 5AN. Change occurred on Sunday 28th February 2021. Company's previous address: Sentinel House 36 Oakwood Hill Industrial Estate Loughton IG10 3TZ England.
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sentinel House 36 Oakwood Hill Industrial Estate Loughton IG10 3TZ. Change occurred on Tuesday 15th December 2020. Company's previous address: 199 Roundhay Road First Floor Leeds LS8 5AN England.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd July 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 199 Roundhay Road First Floor Leeds LS8 5AN. Change occurred on Saturday 11th January 2020. Company's previous address: 611a Lea Bridge Road London E10 6AJ England.
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 2nd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th April 2015 to Tuesday 28th April 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 29th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 611a Lea Bridge Road London E10 6AJ. Change occurred on Thursday 7th January 2016. Company's previous address: Unit 22 10 Acklam Road London W10 5QZ.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 1st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st November 2014
filed on: 1st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 22 10 Acklam Road London W10 5QZ. Change occurred on Sunday 31st August 2014. Company's previous address: Suite 2 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England.
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd April 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th July 2014 from Trafalgar Business Centre Unit 29,77/89 River Road Barking Essex IG11 0JU
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2012.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(7 pages)
|