(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/02/23. New Address: 11 Clipbush Business Park Hawthorn Way Fakenham NR21 8SX. Previous address: 65 King Street Leicester LE1 6RP England
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/07
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/15
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/15.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2022/05/23. New Address: 65 King Street Leicester LE1 6RP. Previous address: 121 Beavers Lane Hounslow TW4 6HF England
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/11. New Address: 121 Beavers Lane Hounslow TW4 6HF. Previous address: Challenge House Suite 134 616 Mitcham Road Croydon Surrey CR0 3AA
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/04. New Address: Challenge House Suite 134 616 Mitcham Road Croydon CR0 3AA. Previous address: 93 Disraeli Road London E7 9JU England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/04. New Address: Challenge House Suite 134 616 Mitcham Road Croydon Surrey CR0 3AA. Previous address: Challenge House Suite 134 616 Mitcham Road Croydon CR0 3AA England
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/24. New Address: 93 Disraeli Road London E7 9JU. Previous address: 49 West Ham Line West Ham Lane London E15 4PH England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/08. New Address: 49 West Ham Line West Ham Lane London E15 4PH. Previous address: 93 Disraeli Road London E7 9JU United Kingdom
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|