(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 10th January 2015.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 324 Ashurst Drive Ilford IG6 1HB. Change occurred on Tuesday 4th June 2019. Company's previous address: 324 Ashurst Drive Ilford IG6 1HB England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th January 2014
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd June 2019
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 324 Ashurst Drive Ilford IG6 1HB. Change occurred on Monday 3rd June 2019. Company's previous address: 463 High Road Leytonstone London E11 4JU.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 3rd June 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 5th January 2014.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th April 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 11th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th May 2012.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2012
| incorporation
|
Free Download
(7 pages)
|