CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, December 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 26th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
|
accounts |
Free Download
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: 631 High Road Leytonstone London E11 4PA. Previous address: 239 Browning Road Manor Park London E12 6NU
filed on: 19th, May 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 2.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 7th, January 2015
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 14th, February 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 24th, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 12th, February 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 19th, February 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
|
annual return |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 23rd Jan 2008 with shareholders record
filed on: 23rd, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 23rd Jan 2008 with shareholders record
filed on: 23rd, January 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2007
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/07 from: 31 grosvenor road forest gate london E7 8HZ
filed on: 4th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/07 from: 31 grosvenor road forest gate london E7 8HZ
filed on: 4th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2007
|
resolution |
Free Download
(2 pages)
|
288b |
On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 19th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 19th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
(6 pages)
|