(AD01) Registered office address changed from 66 Acacia Road London E11 3QG England to 13 Slough Close Corby NN17 5AU on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 24th December 2021
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5 20 Gordon Road London E15 2FH England to 66 Acacia Road London E11 3QG on Saturday 19th February 2022
filed on: 19th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th December 2021 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Gordon Road London E15 2FH England to Flat 5 20 Gordon Road London E15 2FH on Tuesday 4th June 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4 1 Felbrigge Road Ilford IG3 8DN United Kingdom to 5 Gordon Road London E15 2FH on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 26th March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|