(AD01) Address change date: 2023/10/17. New Address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE. Previous address: The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF England
filed on: 17th, October 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2022/04/20 secretary's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/20
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/04/20 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/28. New Address: The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/10 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/10. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 130 Old Street London EC1V 9BD England
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/02/10
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022/02/10 secretary's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/07
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/03/05
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/05 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/07
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2017
| incorporation
|
Free Download
(28 pages)
|