(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Jun 2023. New Address: 23 Birmingham Drive Broughton Aylesbury HP22 7AG. Previous address: 952 Eastern Avenue Newbury Park Ilford Essex IG2 7JD
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2018
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 26th Apr 2014 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(8 pages)
|