(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 8, Sandringham House 44 Windsor Way London W14 0UD England on Mon, 11th Jul 2022 to 85 De Havilland Close Hatfield AL10 0DP
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 De Havilland Close Hatfield AL10 0DP England on Fri, 8th Jul 2022 to Flat 8, Sandringham House 44 Windsor Way London W14 0UD
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 39 Mercury Gardens Romford RM1 3HE England on Tue, 27th Oct 2020 to 85 De Havilland Close Hatfield AL10 0DP
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Woodlands Road Romford RM1 4HD England on Wed, 13th May 2020 to 39 Mercury Gardens Romford RM1 3HE
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 9th Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Apr 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 24th, February 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 10th Apr 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|