CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 2, 2019 to April 1, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 24, 2019 (was April 2, 2019).
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 160-164 Goswell Road London EC1V 7DU. Change occurred on July 27, 2019. Company's previous address: 215 Bethnal Green Road London E2 6AB.
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 25, 2018 to March 24, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2018 to March 25, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2017 to March 26, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2016 to March 27, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2016 to March 28, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2015 to March 29, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 215 Bethnal Green Road London E2 6AB. Change occurred on January 3, 2016. Company's previous address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England.
filed on: 3rd, January 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN. Change occurred on October 6, 2015. Company's previous address: 1a Queen Street Rushden Northants NN10 0AA.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068048650002, created on May 22, 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 13, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, October 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 13th, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from 33 the heights loughton essex IG10 1RN united kingdom
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(13 pages)
|