(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77 Clockhouse Lane Romford RM5 3QP England on Wed, 16th Feb 2022 to 50 Ark Avenue Grays RM16 6QR
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Nov 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Nov 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 18, Amber Court High Street Romford RM1 1AP England on Wed, 25th Nov 2020 to 77 Clockhouse Lane Romford RM5 3QP
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 14th Mar 2019: 101.00 GBP
capital
|
|