CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 12th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 4th October 2020.
filed on: 4th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th January 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th January 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th November 2017 (was Sunday 31st December 2017).
filed on: 14th, August 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 54 South Park Road Ilford IG1 1SS. Change occurred on Saturday 9th December 2017. Company's previous address: 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB.
filed on: 9th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 9th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, September 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Saturday 30th November 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 9th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 9th February 2014
|
capital |
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 9th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from Flat 43B Green Lane Ilford London IG1 1XG England
filed on: 21st, November 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
|
incorporation |
Free Download
(7 pages)
|