(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 10th Jul 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Texcel Business Park Thames Road Crayford Dartford DA1 4RQ England on Sat, 8th Jul 2023 to 392 High Street North London E12 6RH
filed on: 8th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 10th Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basepoint Business Centres Harts Farm Way Unit 15 Havant Hampshire PO9 1HS England on Tue, 8th Feb 2022 to Texcel Business Park Thames Road Crayford Dartford DA1 4RQ
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Peregrine Road Ilford IG6 3SZ England on Thu, 27th May 2021 to Basepoint Business Centres Harts Farm Way Unit 15 Havant Hampshire PO9 1HS
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jan 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jan 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Jan 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 10th Jul 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 182-184 High Street North Office 111 London E6 2JA England on Sat, 27th Feb 2021 to 58 Peregrine Road Ilford IG6 3SZ
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Office 111 182-184 Office 111 High Street North London E6 2JA England on Fri, 15th May 2020 to 182-184 High Street North Office 111 London E6 2JA
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 151 Shakespeare Crescent London E12 6LW England on Thu, 14th May 2020 to PO Box Office 111 182-184 Office 111 High Street North London E6 2JA
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Feb 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Apr 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Feb 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Apr 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 10th Jul 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 30th Nov 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Nov 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Nov 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 30th Nov 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 Lathom Road London E6 2DY England on Mon, 23rd Sep 2019 to 151 Shakespeare Crescent London E12 6LW
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Kempton Road London E6 2NF England on Fri, 19th Apr 2019 to 102 Lathom Road London E6 2DY
filed on: 19th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 12 Constance Street London E16 2DQ United Kingdom on Fri, 1st Feb 2019 to 103 Kempton Road London E6 2NF
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Jan 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Feb 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 24th Jan 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|