(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Plashet Road London E13 0RA England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 8, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 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: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Marlborough Road London E7 8HA England to 87 Plashet Road London E13 0RA on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2020 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Eustace Road London E6 3nd England to 19 Marlborough Road London E7 8HA on March 18, 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 2, 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 2, 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 19, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 19, 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 44 Eustace Road London E6 3nd on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 5, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|