(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 12th Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Feb 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 11th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Feb 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Dec 2018 new director was appointed.
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 14th Mar 2018. New Address: Unit 2 & 3 9 Cold Harborough Lane Ferry Lane Rainham Essex RM13 9YH. Previous address: 96 Quebec Road Ilford Essex IG2 6AW
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Mar 2017. New Address: 96 Quebec Road Ilford Essex IG2 6AW. Previous address: 96 Rachel Close Ilford IG6 1GE United Kingdom
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2017
| incorporation
|
Free Download
(10 pages)
|