(CS01) Confirmation statement with no updates 2023/07/16
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) 2022/09/28 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/06/14. New Address: 197B Carterhatch Lane Enfield EN1 4BJ. Previous address: Unit 9a/10B Tilbury Docks Industrial Complex Tilbury RM18 7HB England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/01.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/23 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/07/17
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/17
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 2018/09/18 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/09/13 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/09/13 - the day secretary's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/13.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/13.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/07/17
capital
|
|