(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 31st May 2021. New Address: 569 High Road Ilford, Essex IG3 8EE. Previous address: 749 High Road Ilford Essex IG3 8RN England
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 7th Sep 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 7th Sep 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 7th Sep 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 7th Sep 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Sep 2020 - the day director's appointment was terminated
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082400340001, created on Tue, 3rd Jan 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 5th Sep 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Sep 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 12th Jul 2016. New Address: 749 High Road Ilford Essex IG3 8RN. Previous address: 567-571 High Road Ilford IG3 8EE
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Oct 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 24th Aug 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 14th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Oct 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 19th Oct 2013: 100.00 GBP
capital
|
|
(CH01) On Wed, 25th Sep 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 27th Mar 2013 - the day director's appointment was terminated
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(37 pages)
|