(CS01) Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2022
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, July 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Unit 13 13-14 Clements Lane Ilford Essex IG1 2QY England on Fri, 18th Sep 2020 to 906 Valentines House 51-69 Ilford Hill Ilford Essex IG1 2ZN
filed on: 18th, September 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1-5 the Parade Monarch Way Ilford IG2 7HT England on Thu, 15th Aug 2019 to First Floor Unit 13 13-14 Clements Lane Ilford Essex IG1 2QY
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1-5 1-5 the Parade, Monarch Way Ilford Essex IG2 7HT England on Tue, 19th Dec 2017 to 1-5 the Parade Monarch Way Ilford IG2 7HT
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2016
| incorporation
|
Free Download
(10 pages)
|