AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 20, 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083414880007, created on May 23, 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083414880006, created on May 23, 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083414880004, created on August 9, 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083414880005, created on August 9, 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083414880003, created on December 10, 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to October 3, 2014
filed on: 13th, November 2014
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 27, 2013
filed on: 13th, November 2014
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on November 13, 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from December 31, 2014 to March 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083414880002
filed on: 6th, June 2014
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 27, 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083414880001
filed on: 24th, May 2013
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(15 pages)
|