(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 27th November 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd July 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 359a High Road Ilford IG1 1TF England to 359B High Road Ilford IG1 1TF on Friday 28th May 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th April 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 369 High Road Ilford IG1 1TF England to 359a High Road Ilford IG1 1TF on Friday 21st May 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 5th April 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 5th April 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th April 2021.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th February 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 22nd October 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd October 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 22nd October 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 12th June 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th June 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 13th June 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 13th June 2020.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Ruskin Avenue London E12 6PL United Kingdom to 369 High Road Ilford IG1 1TF on Monday 20th July 2020
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 156 Green Lane Ilford IG1 1YQ England to 2 Ruskin Avenue London E12 6PL on Saturday 27th June 2020
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th June 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP03) On Wednesday 3rd April 2019 - new secretary appointed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 3rd April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 3rd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 103 st Albans Street Ilford IG3 8NW United Kingdom to 156 Green Lane Ilford IG1 1YQ on Thursday 4th April 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 3rd April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2018
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th November 2018
capital
|
|