(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/13
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/05/18 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/05/18.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 7th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/13
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 1st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/02. New Address: 32 Rutland Gardens Dagenham RM8 2HH. Previous address: C/O Fred Michael & Co 216 High Road Chadwell Heath Romford RM6 6LS
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/13
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, August 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/09/14
filed on: 31st, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/13
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/10/30
filed on: 28th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/13
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/13 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/01/26. New Address: C/O Fred Michael & Co 216 High Road Chadwell Heath Romford RM6 6LS. Previous address: 2nd Floor 149-151 New Enterprise House High Road Chadwell Heath Essex RM6 6PL England
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/29 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|