(CH01) On 1st March 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 1st March 2024 to 34 High Street Aveley South Ockendon RM15 4AD
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2019
| incorporation
|
Free Download
(30 pages)
|