(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kentspace Wotton Road 2100 Letraset Building Ashford TN23 6LN. Change occurred on Monday 21st February 2022. Company's previous address: 307 Euston Road Bloomsbury London NW1 3AD England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 307 Euston Road Bloomsbury London NW1 3AD. Change occurred on Friday 13th March 2020. Company's previous address: Crown House, 27 Old Gloucester Street London WC1N 3AX England.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th June 2019.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 5th June 2019
filed on: 5th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th June 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House, 27 Old Gloucester Street London WC1N 3AX. Change occurred on Tuesday 4th June 2019. Company's previous address: Unit 2 Montague House Green Lane Ilford IG3 9RH England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Montague House Green Lane Ilford IG3 9RH. Change occurred on Saturday 26th May 2018. Company's previous address: Fortis House London Road Barking IG11 8BB England.
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Fortis House London Road Barking IG11 8BB. Change occurred on Tuesday 18th April 2017. Company's previous address: 28 Airthrie Road Ilford IG3 9QU England.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Airthrie Road Ilford IG3 9QU. Change occurred on Tuesday 28th March 2017. Company's previous address: Fortis House London Road Barking Essex IG11 8BB England.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 28th December 2016.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Fortis House London Road Barking Essex IG11 8BB. Change occurred on Wednesday 15th June 2016. Company's previous address: 198 Westwood Road Ilford Essex IG3 8SA England.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 198 Westwood Road Ilford Essex IG3 8SA. Change occurred on Sunday 29th November 2015. Company's previous address: Orion House Cranbrook Road Ilford Essex IG1 4LZ England.
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Orion House Cranbrook Road Ilford Essex IG1 4LZ. Change occurred on Wednesday 15th April 2015. Company's previous address: 198 Westwood Road Ilford Essex IG3 8SA.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AD01) Change of registered office on Tuesday 13th May 2014 from 187 Cann Hall Road London E11 3NJ England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|