(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Mar 2021. New Address: 251 South Lodge Farm Enfield Road Enfield EN2 7HX. Previous address: 22 Claypole Road London E15 2RJ England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 16th Jun 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Jan 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2020 to Thu, 31st Oct 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 11th Sep 2020. New Address: 22 Claypole Road London E15 2RJ. Previous address: Office 09 33 Hanger Lane London W5 3HJ England
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 16th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jun 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: Office 09 33 Hanger Lane London W5 3HJ. Previous address: 46 Nevett Street Preston PR1 4rd England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: 46 Nevett Street Preston PR1 4rd. Previous address: 46 Nevett Street Preston PR1 4rd England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: 46 Nevett Street Preston PR1 4rd. Previous address: 54 Tudor Street Thurnscoe Rotherham S63 0DS England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(24 pages)
|