(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 1, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 345a Rear of Ley Street Ilford Essex IG1 4AA. Change occurred on September 10, 2019. Company's previous address: 722 Green Lane Dagenham Essex RM8 1YX England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 722 Green Lane Dagenham Essex RM8 1YX. Change occurred on December 12, 2018. Company's previous address: 56 a Penge Road London E13 0SN England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 2, 2013. Old Address: 101 Wanstead Park Road Ilford Essex IG1 3TH England
filed on: 2nd, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(14 pages)
|