(CS01) Confirmation statement with updates 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2023: 3000.00 GBP
filed on: 21st, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Raven Road Unit 10 E-F London E18 1HB England on 13th May 2023 to 4 Raven Road Unit 16-18 London E18 1HB
filed on: 13th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 168 Sidbury Circular Road Tidworth SP9 7EY England on 26th April 2023 to 4 Unit 10 E-F 4 Raven Road London E18 1HB
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Unit 10 E-F 4 Raven Road London E18 1HB England on 26th April 2023 to 4 Raven Road Unit 10 E-F London E18 1HB
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th August 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 65 Ladysmith Avenue London E6 3AP England on 12th March 2021 to 168 Sidbury Circular Road Tidworth SP9 7EY
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th August 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th August 2020
filed on: 9th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th August 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th August 2020
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 5th August 2020, company appointed a new person to the position of a secretary
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th August 2020
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th August 2020
filed on: 9th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Lichfield Road Dagenham RM8 2AX England on 9th August 2020 to 65 Ladysmith Avenue London E6 3AP
filed on: 9th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 6th June 2020 secretary's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 6th June 2020 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2020 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 6th June 2020 secretary's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 205 Aldborough Road South Ilford IG3 8HY England on 6th June 2020 to 62 Lichfield Road Dagenham RM8 2AX
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st June 2019 secretary's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 282 Sherrard Road London E12 6UF United Kingdom on 15th July 2019 to 205 Aldborough Road South Ilford IG3 8HY
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 16th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 13th November 2018: 3.00 GBP
capital
|
|