(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Bristol Road London E7 8HF England to 131 High Street Gillingham ME7 1BS on October 1, 2022
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Nelson Street London E1 2DE England to 60 Bristol Road London E7 8HF on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 2, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 2, 2020
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Saint Thomas Garden St. Thomas Gardens Ilford IG1 2PQ England to 60 Nelson Street London E1 2DE on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 Eros House Brownhill Road London SE6 2EG England to 20 Saint Thomas Garden St. Thomas Gardens Ilford IG1 2PQ on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 21, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 27, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to Flat 2 Eros House Brownhill Road London SE6 2EG on July 27, 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 27, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 8, 2016: 1.00 GBP
capital
|
|