(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th November 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2nd February 2022. New Address: 1 the Close Oaks Lane Newbury Park Essex IG2 7RS. Previous address: 34 Craigen Gardens Ilford IG3 9FG England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st February 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2019. New Address: 34 Craigen Gardens Ilford IG3 9FG. Previous address: 44 Eton Road Ilford Essex IG1 2UG United Kingdom
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th November 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 28th December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th December 2017. New Address: 44 Eton Road Ilford Essex IG1 2UG. Previous address: 44 Etton Road Ilford Essex IG1 2UG England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2017
| incorporation
|
Free Download
(13 pages)
|