(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2020 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 8, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Clive Court Fortune Gate Road London NW10 9RJ England to 25 Olympic Street Manchester M11 3BH on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 7, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68D Aldborough Road South Ilford IG3 8EX England to 4 Clive Court Fortune Gate Road London NW10 9RJ on November 8, 2020
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 8th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 8th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Crossley Street New Sharlston Wakefield WF4 1BQ England to 68D Aldborough Road South Ilford IG3 8EX on June 7, 2020
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2019
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2019
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68D Aldborough Road South Ilford IG3 8EX England to 68D Aldborough Road South Ilford IG3 8EX on June 7, 2020
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 5, 2019
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
(28 pages)
|