GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Feb 2019
filed on: 20th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 8th Apr 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 8 Marconi Road, London Marconi Road London E10 7JD England on Fri, 1st Apr 2016 to 8 Marconi Road London E10 7JD
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Zenith House 210 Church Road London E10 7JQ on Thu, 3rd Mar 2016 to 8 Marconi Road, London Marconi Road London E10 7JD
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 8th Apr 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 8th Apr 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Wed, 13th Nov 2013, company appointed a new person to the position of a secretary
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Nov 2013
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 21st May 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 8th Apr 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 29th, April 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: 709 High Road Leyton London E10 6AR
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, March 2013
|
resolution |
Free Download
(2 pages)
|
MISC |
Form NE01
filed on: 8th, March 2013
|
miscellaneous |
Free Download
(2 pages)
|
CERTNM |
Company name changed health risks prevention programmecertificate issued on 08/03/13
filed on: 8th, March 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Feb 2013
filed on: 27th, February 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, February 2013
|
change of name |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Tue, 30th Oct 2012 new director was appointed.
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2012 new director was appointed.
filed on: 30th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 8th Apr 2012
filed on: 30th, August 2012
|
annual return |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 30th, August 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2011 director's details were changed
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 8th Apr 2011
filed on: 13th, June 2011
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2010
|
incorporation |
Free Download
(32 pages)
|