(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 27th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 27th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th March 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th March 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th May 2020.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 13th February 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th February 2020.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th February 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 16th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 31st December 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Clarence Road Grays RM17 6QA. Change occurred on Friday 24th May 2019. Company's previous address: 255 Plaistow Road London E15 3EU England.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 255 Plaistow Road London E15 3EU. Change occurred on Monday 19th March 2018. Company's previous address: 10 Clarence Road Grays RM17 6QE England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st November 2016
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Clarence Road Grays RM17 6QE. Change occurred on Monday 29th January 2018. Company's previous address: 255 Plaistow Road London E15 3EU England.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 16th November 2016) of a secretary
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2015 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 255 Plaistow Road London E15 3EU. Change occurred on Wednesday 8th June 2016. Company's previous address: 99 Kinfauns Road Ilford IG3 9QJ England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|
(NEWINC) Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|