AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th April 2022 to Monday 25th April 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd April 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th April 2020 to Sunday 26th April 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th April 2019 to Saturday 27th April 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 29th April 2019 to Sunday 28th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 10th May 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 236 High Street London E15 2JA. Change occurred on Monday 4th February 2019. Company's previous address: 590 Lea Bridge Road Leyton London E10 7DN United Kingdom.
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd April 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 095567620001, created on Monday 13th July 2015
filed on: 23rd, July 2015
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 23rd April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|