(AD01) Change of registered address from Suite 12 Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ England on Mon, 11th Sep 2023 to Office 4207, 58 Peregrine Road Ilford IG6 3SZ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Dec 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 2nd Dec 2022
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Dec 2022 new director was appointed.
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 2nd Dec 2022
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 152-160 City Road Kemp House London EC1V 2NX England on Thu, 23rd Jul 2020 to Suite 12 Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Jul 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Hogarth Road London SW5 0PT England on Mon, 4th Feb 2019 to 152-160 City Road Kemp House London EC1V 2NX
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 136 st. Albans Road Watford WD24 4FT on Wed, 28th Dec 2016 to 6 Hogarth Road London SW5 0PT
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Dec 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 21st, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 100.00 GBP
capital
|
|
(AP01) On Wed, 24th Jun 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Jun 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|