CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Seymour Street London W1H 7JG to 2 Ripple Road, Barking Ripple Road Barking IG11 7NF on Friday 21st December 2018
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 3rd February 2014 from 14 Railway Street Chelmsford Essex CM1 1QS England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 23rd January 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 16th December 2012.
filed on: 16th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 5th September 2012 from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 4th April 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd January 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 21st October 2011 from 80-82 Broomfield Road Chelmsford CM1 1SS England
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Sunday 4th April 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Wednesday 4th April 2012.
filed on: 7th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 4th April 2010
filed on: 11th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2010 to Sunday 4th April 2010
filed on: 10th, October 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd January 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 16th June 2010 from 80-82 Broomfield Road Chelmsford CM1 1SS England
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th June 2010 from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th November 2009
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th November 2009.
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 7th September 2009 Appointment terminated director
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 7th September 2009 Director appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2009
| incorporation
|
Free Download
(17 pages)
|