CS01 |
Confirmation statement with no updates 2023-10-09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-14
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-14
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-08-14 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-14
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Willows 51 Hook End Road Hook End Brentwood CM15 0HA England to 11 Farr Avenue Barking IG11 0NY on 2018-08-16
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Willows Hook End Road Hook End Brentwood CM15 0HA England to The Willows 51 Hook End Road Hook End Brentwood CM15 0HA on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Willows 51 Hook End Road Hook End Brentwood CM15 0HA England to The Willows 51 Hook End Road Hook End Brentwood CM15 0HA on 2017-11-21
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-19
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-19
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kia Ora Bournebridge Lane Stapleford Abbotts Romford RM4 1LT to The Willows Hook End Road Hook End Brentwood CM15 0HA on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-14
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-14 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-14 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-10-14 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-14 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, August 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 42 Curzon Crescent Barking Essex IG11 0JY on 2013-08-30
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-14 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-14 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 28th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-14 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-10-14 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-11 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spectacular clean LTDcertificate issued on 20/04/09
filed on: 17th, April 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(14 pages)
|