(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
|
(AD01) New registered office address Office 2939 321-323 High Road Romford RM6 6AX. Change occurred on 2022-10-31. Company's previous address: 2 Alfred Gardens Southall UB1 2BD England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-22
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Alfred Gardens Southall UB1 2BD. Change occurred on 2020-06-04. Company's previous address: Suite 8 2nd Floor Cranbrook House 61 Cranbrook Road Ilford IG1 4PG England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 8 2nd Floor Cranbrook House 61 Cranbrook Road Ilford IG1 4PG. Change occurred on 2019-11-16. Company's previous address: Ferguson House 3 rd Floor 113 Cranbrook Road Ilford IG1 4PU England.
filed on: 16th, November 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-14
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, November 2018
| incorporation
|
Free Download
(10 pages)
|