(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Haydon Road Dagenham Essex RM8 3RP United Kingdom to Flat 2, 40 B Grove Road London E3 5AX on 2021-10-18
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-10-18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-18
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-18
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 219B North Street Romford Essex RM1 4QA to 57 Haydon Road Dagenham Essex RM8 3RP on 2021-04-07
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-13
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 35, Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ United Kingdom to 219B North Street Romford Essex RM1 4QA on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-13
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Haydon Road Haydon Road London RM8 3RP England to Unit 35, Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-02-14: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|