AA |
Micro company accounts made up to 2023-06-30
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-03
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-03
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-03
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Erith Court Purfleet Essex RM19 1GH. Change occurred on 2016-02-08. Company's previous address: 15 Liberty Court Stern Close Thames View Barking IG11 0XY.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-02
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 501.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-01
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-05 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-03-02
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-05 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-14
filed on: 16th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 16th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 603 Samuel Lewis Dwelling Liverpool Road London Highbury N1 1LP England on 2012-03-08
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2011-12-05 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(9 pages)
|