(TM02) Secretary's appointment terminated on Thu, 17th Aug 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 2nd May 2023, company appointed a new person to the position of a secretary
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Jan 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Office 252 321 - 323 High Road Chadwell Heath RM6 6AX England on Tue, 10th Mar 2020 to 19 Boxmoor Road Romford RM5 2SH
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 12 Abercorn Gardens Romford RM6 4SX England on Sun, 21st Jul 2019 to Office 252 321 - 323 High Road Chadwell Heath RM6 6AX
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Mar 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Mar 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Corbett Road London E17 3JY United Kingdom on Thu, 9th Aug 2018 to 12 Abercorn Gardens Romford RM6 4SX
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 29th Jul 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39 Canning Road Walthamstow London Greater London E17 6LT England on Fri, 24th Mar 2017 to 39 Corbett Road London E17 3JY
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(22 pages)
|