(AD01) New registered office address Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU. Change occurred on Thursday 18th April 2024. Company's previous address: C/O Fred Michael & Co 216 High Road Chadwell Heath Romford Essex RM6 6LS.
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Tuesday 26th January 2016) of a secretary
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Fred Michael & Co 216 High Road Chadwell Heath Romford Essex RM6 6LS. Change occurred on Friday 12th February 2016. Company's previous address: Morland House Eastern Road Romford Essex RM1 3PJ United Kingdom.
filed on: 12th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|