(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 23rd Dec 2021. New Address: 120B Hampton Road Ilford IG1 1PR. Previous address: 52 Kingston Road Ilford IG1 1PB England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 15th Sep 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 25th Jun 2020 - the day director's appointment was terminated
filed on: 4th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jun 2020 new director was appointed.
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 25th Jun 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Jun 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Jan 2019. New Address: 52 Kingston Road Ilford IG1 1PB. Previous address: 1 Mayfield Road Dagenham RM8 1XS England
filed on: 1st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Dec 2017. New Address: 1 Mayfield Road Dagenham RM8 1XS. Previous address: Flat 16 Maddocks House Cornwall Street Shadwell E1 2QN England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
(26 pages)
|