(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 14th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 14th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th January 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 233 Rainham Road Rainham RM13 7SD. Change occurred on Thursday 30th January 2020. Company's previous address: Unit 1 Inkjec House Deepdale Mill Street Preston PR1 5BY England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th January 2020.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Inkjec House Deepdale Mill Street Preston PR1 5BY. Change occurred on Tuesday 14th November 2017. Company's previous address: 18 Underwood Road London E4 9EB England.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th June 2017
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st April 2017
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Underwood Road London E4 9EB. Change occurred on Wednesday 25th January 2017. Company's previous address: 3 Underwood Road Chingford London E4 9EB England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Underwood Road Chingford London E4 9EB. Change occurred on Wednesday 4th January 2017. Company's previous address: Westside Apartments 49 69 Roden Street Ilford IG1 2AQ United Kingdom.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2016
| incorporation
|
Free Download
(8 pages)
|