(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 11, 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 11, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097962120010, created on April 23, 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097962120009, created on November 25, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097962120008, created on November 25, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates October 11, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097962120007, created on July 4, 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097962120006, created on June 6, 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097962120005, created on November 9, 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 11, 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from September 30, 2017 to March 31, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097962120004, created on November 1, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 097962120003, created on November 1, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AP01) On August 10, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4a Roman Road East Ham London E6 3RX England to 85 Southend Road Grays RM17 5NN on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 6, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097962120001, created on March 2, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 097962120002, created on March 2, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 25, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on September 26, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|