AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 Margery Park Forest Gate Duckets Green London E7 9LB England on Tue, 29th Aug 2023 to Barclay House 164 Clements Road Ilford London IG1 1ZD
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Golding and Associates Britannia House Leagrave Road Luton LU3 1RJ on Tue, 23rd Feb 2021 to 82 Margery Park Forest Gate Duckets Green London E7 9LB
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 14th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 14th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 11th Jul 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Bury Road Wood Green London N22 6HX on Fri, 31st Jul 2015 to C/O Golding and Associates Britannia House Leagrave Road Luton LU3 1RJ
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Apr 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Apr 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Apr 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Apr 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Apr 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Sun, 7th Jun 2009 with complete member list
filed on: 7th, June 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 23rd, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 24th Sep 2008 with complete member list
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 19th Jun 2007 with complete member list
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 19th Jun 2007 with complete member list
filed on: 19th, June 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to Tue, 3rd Oct 2006 with complete member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 3rd Oct 2006 with complete member list
filed on: 3rd, October 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2005
| incorporation
|
Free Download
(17 pages)
|