(CS01) Confirmation statement with no updates December 14, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36 Church Lane Church Lane Loughton IG10 1PD England to 36 Church Lane Loughton IG10 1PD on December 14, 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 163-165 Ilford Lane Ilford IG1 2RR England to 36 Church Lane Church Lane Loughton IG10 1PD on July 20, 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 4, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 238 Hampton Road Hampton Road Ilford IG1 1PN England to 163-165 Ilford Lane Ilford IG1 2RR on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 1, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On September 6, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25B Kensington Gardens Kensington Gardens Ilford IG1 3EJ United Kingdom to 238 Hampton Road Hampton Road Ilford IG1 1PN on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) On September 6, 2018 - new secretary appointed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 3, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(10 pages)
|