(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 6th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 30, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 13, 2018 to January 31, 2018
filed on: 24th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 13, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On June 4, 2017 director's details were changed
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 114 Norwood Avenue Romford RM7 0QJ to 4 Wood View Mews Romford RM1 4PN on July 30, 2017
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 13, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 13, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 13, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 13, 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 13, 2015 to January 13, 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to February 13, 2015
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On November 1, 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Glandford Way Chadwell Heath Romford RM6 4US to 114 Norwood Avenue Romford RM7 0QJ on November 16, 2014
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 10, 2014
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 24, 2014. Old Address: C/O 3 3 Ingersoll Road Enfield Middlesex EN3 5PU United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
|