(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/04
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/04
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/10
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/20
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/20
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 2nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/20
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2017/09/21 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/21. New Address: 7 Holgate Gardens Dagenham RM10 8NH. Previous address: 7 Holgate Gardens Holgate Gardens Dagenham RM10 8NH England
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/09/21 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/21. New Address: 7 Holgate Gardens Holgate Gardens Dagenham RM10 8NH. Previous address: 45 Dunlop Road Tilbury RM18 7AR England
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/04/20
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/20 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/09/01 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/01. New Address: 45 Dunlop Road Tilbury RM18 7AR. Previous address: 70 Highbury Gardens Ilford 1G3 8Aa
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(CH03) On 2016/09/01 secretary's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/27. New Address: 70 Highbury Gardens Ilford 1G3 8Aa. Previous address: 15 Leghorn Road London SE18 1SZ England
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|