(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Beamway Dagenham RM10 8XR England to 71a Elspeth Road London SW11 1DP on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-06-01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-01
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-01
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-03
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Broad Street Dagenham RM10 9HP England to 67 Beamway Dagenham RM10 8XR on 2022-09-23
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-03
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Willow Road Romford RM6 6UT England to 79 Broad Street Dagenham RM10 9HP on 2022-02-13
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Lytton Road Romford RM2 5SL England to 20 Willow Road Romford RM6 6UT on 2022-01-28
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 95 Rose Ln Dagenham Romford RM6 5LR England to 22 Lytton Road Romford RM2 5SL on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-14
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-03
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 94a Village Way London NW10 0LL United Kingdom to 95 Rose Ln Dagenham Romford RM6 5LR on 2020-04-09
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Warrior Square London E12 5RT England to 94a Village Way London NW10 0LL on 2018-07-30
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Amethyst Road London E15 2BE England to 90 Warrior Square London E12 5RT on 2018-05-31
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9B Durham Road London E12 5AY England to 13 Amethyst Road London E15 2BE on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Warrior Square London E12 5RT England to 9B Durham Road London E12 5AY on 2017-06-26
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 33a Woodhouse Grove London E12 6SR England to 90 Warrior Square London E12 5RT on 2016-07-22
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 681 Longbridge Road Dagenham RM8 2DD England to 33a Woodhouse Grove London E12 6SR on 2016-06-23
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|