AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Dec 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: 55 Sellars Way Basildon SS15 5LY. Previous address: 12 Fauna Close Flora Gardens, Chadwell Heath Romford RM6 4AS England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 30th Dec 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 12 Fauna Close Flora Gardens, Chadwell Heath Romford RM6 4AS. Previous address: Flat 51 Dehavilland Square Piper Way Ilford Essex IG1 4DE
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 1000.00 GBP
capital
|
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Oct 2014. New Address: Flat 51 Dehavilland Square Piper Way Ilford Essex IG1 4DE. Previous address: 40 Capthorne Avenue Harrow Middlesex HA2 9NE England
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2013 to Sun, 31st Mar 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 21st Sep 2013: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(7 pages)
|